Search icon

COTE DE FRANCE USA INC. - Florida Company Profile

Company Details

Entity Name: COTE DE FRANCE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTE DE FRANCE USA 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000103756
FEI/EIN Number 010850339

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

Mail Address: 3996 194th lane, Golden Gate Estate, SUNNY ISLES BEACH, FL, 33160, US
Address: 3996 194th lane, Golden Gate Estate, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN PASCAL President 2000 ISLAND BLD, AVENTURA, FL, 33160
DEBIEN DOMINIQUE Vice President 17 RUE DU CONN RUSERD, SAMOIS SUR SEINE, FRANCE, 77920
GIOVANNI HENRI Treasurer 15 BLVD ST-GERMAIN, PARIS, FR, 75005
BOUSHIRA STEPHAN Secretary 19900 E COUNTRY CLUB, AVENTURA, FL, 33180
COHEN PASCAL Agent 2000 WILLIAMS ISLAND #1907, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 3996 194th lane, Golden Gate Estate, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-04-13 3996 194th lane, Golden Gate Estate, Sunny Isles Beach, FL 33160 -
AMENDMENT 2008-10-24 - -
REGISTERED AGENT NAME CHANGED 2008-10-24 COHEN, PASCAL -
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 2000 WILLIAMS ISLAND #1907, AVENTURA, FL 33160 -
REINSTATEMENT 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-09-09 - -
AMENDMENT 2005-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000121551 TERMINATED 1000000251361 DADE 2012-02-16 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-28
Amendment 2008-10-24
ANNUAL REPORT 2008-01-07
REINSTATEMENT 2007-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State