Search icon

COZMO THE SCHOOL, INC.

Company Details

Entity Name: COZMO THE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000158720
FEI/EIN Number 201926909
Address: 10347 BONITA BEACH RD., UNIT 103, BONITA SPRINGS, FL, 34135
Mail Address: 10347 BONITA BEACH RD., UNIT 103, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMCZYK MARK E Agent 8950 FONTANA DEL SOL WAY, SUITE 100, NAPLES, FL, 34109

President

Name Role Address
ADAMCZYK KYLE President 7935 AIRPORT PULLING RD. N. STE. 8, NAPLES, FL, 34109

Director

Name Role Address
ADAMCZYK KYLE Director 7935 AIRPORT PULLING RD. N. STE. 8, NAPLES, FL, 34109
ADAMCZYK JOHN M Director 7935 AIRPORT PULLING RD. N. STE. 8, NAPLES, FL, 34109
ADAMCZYK PAMELA J Director 4213 SNOWBERRY LANE, NAPLES, FL, 34119
ADAMCZYK MARK E Director 4213 SNOWBERRY LANE, NAPLES, FL, 34119

Vice President

Name Role Address
ADAMCZYK JOHN M Vice President 7935 AIRPORT PULLING RD. N. STE. 8, NAPLES, FL, 34109
ADAMCZYK PAMELA J Vice President 4213 SNOWBERRY LANE, NAPLES, FL, 34119
ADAMCZYK MARK E Vice President 4213 SNOWBERRY LANE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08060700006 COZMO BEAUTY SCHOOL EXPIRED 2008-02-29 2013-12-31 No data 9230 BROOKWOOD CRT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 8950 FONTANA DEL SOL WAY, SUITE 100, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 10347 BONITA BEACH RD., UNIT 103, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2009-01-20 10347 BONITA BEACH RD., UNIT 103, BONITA SPRINGS, FL 34135 No data
AMENDMENT 2008-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2007-11-26 ADAMCZYK, MARK ESQ No data

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-20
Amendment 2008-05-02
ANNUAL REPORT 2008-03-21
Reg. Agent Change 2007-11-26
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State