Entity Name: | CUCOS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Apr 1985 (40 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P05748 |
FEI/EIN Number |
720915435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 VETERANS BLVD., STE. 222, METAIRIE, LA, 70005, US |
Mail Address: | 110 VETERANS BLVD., STE. 222, METAIRIE, LA, 70005, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
OSBORN JAMES W | President | 110 VETERANS BLVD. STE 222, METAIRIE, LA, 70005 |
OSBORN JAMES W | Director | 110 VETERANS BLVD. STE 222, METAIRIE, LA, 70005 |
DAHER ELIAS | Vice President | 110 VETERANS BLVD., STE 222, METAIRIE, LA, 70005 |
DAHER ELIAS | Director | 110 VETERANS BLVD., STE 222, METAIRIE, LA, 70005 |
MCCORMICK THOMAS L | Secretary | 110 VETERANS BLVD., SUITE 222, METAIRIE, LA, 70005 |
MCCORMICK THOMAS L | Director | 110 VETERANS BLVD., SUITE 222, METAIRIE, LA, 70005 |
COX CALVIN O | Director | 110 VETERANS BLVD, SUITE 222, METAIRIE, LA, 70005 |
SACULLA WILLIAM F | Director | 110 VETERANS BLVD STE 222, METAIRIE, LA, 70005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-02 | 110 VETERANS BLVD., STE. 222, METAIRIE, LA 70005 | - |
CHANGE OF MAILING ADDRESS | 1994-08-02 | 110 VETERANS BLVD., STE. 222, METAIRIE, LA 70005 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-07-07 |
ANNUAL REPORT | 2001-08-16 |
ANNUAL REPORT | 2000-07-25 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-10-20 |
ANNUAL REPORT | 1997-03-17 |
ANNUAL REPORT | 1996-01-30 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State