Entity Name: | SOUTH DOUGLAS COCONUT GROVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH DOUGLAS COCONUT GROVE 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: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P06000099687 |
FEI/EIN Number |
205296052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4160 BONITA AVENUE, COCONUT GROVE, FL, 33133, US |
Mail Address: | 4160 BONITA AVENUE, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STICKEL DIDIER J | Director | 4160 BONITA AVENUE, COCONUT GROVE, FL, 33133 |
STICKEL DIDIER J | Agent | 4160 BONITA AVENUE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 4160 BONITA AVENUE, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 4160 BONITA AVENUE, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-21 | 4160 BONITA AVENUE, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-21 | STICKEL, DIDIER J | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-09-21 |
ANNUAL REPORT | 2011-04-26 |
CORAPREIWP | 2010-03-15 |
ANNUAL REPORT | 2007-07-05 |
Domestic Profit | 2006-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State