Search icon

COCOAVITAL, INC. - Florida Company Profile

Company Details

Entity Name: COCOAVITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOAVITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2007 (18 years ago)
Document Number: P07000054565
FEI/EIN Number 208987353

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

Address: 1 Canal st, Boston, MA, 02114, US
Mail Address: 1 Canal st, Boston, MA, 02114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT DAVID President 7750 Okeechobee Blvd #4, West Palm Beach, FL, 33411
FULLER ROBERT CPA Agent 4410 FOREST HILL BLVD, W PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085241 VAZZELLO EXPIRED 2013-08-27 2018-12-31 - 1463 SAND HILL RD, STE 212, CANDLER, NC, 28715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1 Canal st, Unit 1037, Boston, MA 02114 -
CHANGE OF MAILING ADDRESS 2021-04-19 1 Canal st, Unit 1037, Boston, MA 02114 -
REGISTERED AGENT NAME CHANGED 2015-09-08 FULLER, ROBERT, CPA -
REGISTERED AGENT ADDRESS CHANGED 2015-09-08 4410 FOREST HILL BLVD, W PALM BEACH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
Reg. Agent Change 2015-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State