Search icon

COCO RICO CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: COCO RICO CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO RICO CENTRAL FLORIDA 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000142676
FEI/EIN Number 203645569

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

Address: 14408 OKONIS CT, ORLANDO, FL, 32837
Mail Address: 14408 OKONIS CT, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA OSMEL President 14408 OKONIS CT, ORLANDO, FL, 32837
SANTANA ROSA Vice President 14408 OKONIS CT, ORLANDO, FL, 32837
SANTANA ROSA Agent 14408 OKONIS CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 14408 OKONIS CT, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2012-04-23 14408 OKONIS CT, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2012-04-23 SANTANA, ROSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-23
Reinstatement 2012-04-23
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State