Search icon

COCOA AUTO DEALERS EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: COCOA AUTO DEALERS EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA AUTO DEALERS EXCHANGE, 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000009067
FEI/EIN Number 208245508

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

Address: 500 COX ROAD, COCOA, FL, 32926
Mail Address: PO BOX 967, SANFORD, FL, 32772
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMMINELLO MICHAEL J President 500 COX ROAD, COCOA, FL, 32926
TUMMINELLO MICHAEL J Treasurer 500 COX ROAD, COCOA, FL, 32926
BRODY JEFFREY H Vice President 500 COX ROAD, COCOA, FL, 32926
BRODY JEFFREY H Agent 500 COX ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 BRODY, JEFFREY H -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 500 COX ROAD, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2009-02-27 500 COX ROAD, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-18
Domestic Profit 2007-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State