Search icon

C O C CLEANING SERVICE CORP - Florida Company Profile

Company Details

Entity Name: C O C CLEANING SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C O C CLEANING SERVICE CORP 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: 14 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000163044
FEI/EIN Number 203944856

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

Address: 332 NE 211 TERRACE, NORTH MIAMI, FL, 33179
Mail Address: 332 NE 211 TERRACE, NORTH MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATAPANO CLAUDIO O President 332 NE 211 TERRACE, NORTH MIAMI, FL, 33179
CATAPANO CLAUDIO O Agent 332 NE 211 TERRACE, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 332 NE 211 TERRACE, NORTH MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-04-30 332 NE 211 TERRACE, NORTH MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 332 NE 211 TERRACE, NORTH MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000080936 TERMINATED 1000000568557 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001379099 TERMINATED 1000000465905 MIAMI-DADE 2013-09-03 2033-09-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001323436 TERMINATED 1000000465906 MIAMI-DADE 2013-08-15 2023-09-05 $ 2,162.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000197579 TERMINATED 1000000209357 DADE 2011-03-25 2021-03-30 $ 647.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000197546 TERMINATED 1000000209352 DADE 2011-03-25 2031-03-30 $ 405.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2010-07-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State