Search icon

COTE DE FRANCE USA INC.

Company Details

Entity Name: COTE DE FRANCE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000103756
FEI/EIN Number 010850339
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

Agent

Name Role Address
COHEN PASCAL Agent 2000 WILLIAMS ISLAND #1907, AVENTURA, FL, 33160

President

Name Role Address
COHEN PASCAL President 2000 ISLAND BLD, AVENTURA, FL, 33160

Vice President

Name Role Address
DEBIEN DOMINIQUE Vice President 17 RUE DU CONN RUSERD, SAMOIS SUR SEINE, FRANCE, 77920

Treasurer

Name Role Address
GIOVANNI HENRI Treasurer 15 BLVD ST-GERMAIN, PARIS, FR, 75005

Secretary

Name Role Address
BOUSHIRA STEPHAN Secretary 19900 E COUNTRY CLUB, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 3996 194th lane, Golden Gate Estate, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2013-04-13 3996 194th lane, Golden Gate Estate, Sunny Isles Beach, FL 33160 No data
AMENDMENT 2008-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-24 COHEN, PASCAL No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 2000 WILLIAMS ISLAND #1907, AVENTURA, FL 33160 No data
REINSTATEMENT 2007-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-09-09 No data No data
AMENDMENT 2005-08-08 No data No data

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 Feb 2025

Sources: Florida Department of State