Search icon

CO-OWNERS INC. - Florida Company Profile

Company Details

Entity Name: CO-OWNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CO-OWNERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2004 (21 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P04000057749
FEI/EIN Number 201167647

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 628 CLEVELAND STREET, CLEARWATER, FL, 33755, US
Mail Address: 628 CLEVELAND STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH THOMAS W Chief Executive Officer 2020 PENNSYLVANIA AVE NW SUITE 527, WASHINGTON, DC, 20006
WATERS JAMES P Secretary 888 EXECUTIVE CENTER DR W #101, ST PETERSBURG, FL, 33702
WATERS JAMES P Treasurer 888 EXECUTIVE CENTER DR W #101, ST PETERSBURG, FL, 33702
GARCIA & ORTIZ, PA Agent 888 EXECUTIVE CENTER DR. W., ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 628 CLEVELAND STREET, UNIT 1106, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-04-12 628 CLEVELAND STREET, UNIT 1106, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2008-04-22 GARCIA & ORTIZ, PA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 888 EXECUTIVE CENTER DR. W., SUITE 101, ST. PETERSBURG, FL 33702 -
AMENDED AND RESTATEDARTICLES 2007-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001052813 TERMINATED 1000000436307 PINELLAS 2012-12-13 2032-12-19 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000869662 TERMINATED 1000000329775 PINELLAS 2012-11-14 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State