Search icon

COQUINA VILLAGE SIDE, INC. - Florida Company Profile

Company Details

Entity Name: COQUINA VILLAGE SIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COQUINA VILLAGE SIDE, 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000048228
FEI/EIN Number 202735149

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

Mail Address: 1075 Carrigan Blvd, MERRITT ISLAND, FL, 32952, US
Address: 7 OAK ST, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS REBECCA L Agent 1485 N. ATLANTIC AVE, COCOA BEACH, FL, 32931
BIANCO ROSALIE President 1075 Carrigan Blvd, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-10 7 OAK ST, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2010-02-16 SPARKS, REBECCA L -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1485 N. ATLANTIC AVE, 105, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7 OAK ST, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State