Search icon

COGNAC INC - Florida Company Profile

Company Details

Entity Name: COGNAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COGNAC 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: 05 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000110511
FEI/EIN Number 261945734

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

Address: 1801 Cordova St, Coral Gables, FL, 33134, US
Mail Address: 1801 Cordova St, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERVADA JUAN A Officer 1801 Cordova St, Coral Gables, FL, 33134
Martell Chantal Officer 1801 Cordova St, Coral Gables, FL, 33134
HERVADA JUAN A Agent 1801 Cordova St, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1801 Cordova St, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-04-24 1801 Cordova St, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1801 Cordova St, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State