Search icon

COCO LEISURE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COCO LEISURE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO LEISURE COMPANY, 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: 07 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000121684
FEI/EIN Number 980557825

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

Address: 1205 IBIS AVE, FORT PIERCE, FL, 34982
Mail Address: 1205 IBIS AVE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHORNE ANITA C Director 1205 IBIS AVE, FORT PIERCE, FL, 34982
LASHORNE ANITA C Agent 1205 IBIS AVE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077900333 SOUTHERN COMFORT EXPIRED 2008-03-17 2013-12-31 - 7311 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 1205 IBIS AVE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 1205 IBIS AVE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2010-01-19 1205 IBIS AVE, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-20 - -
REGISTERED AGENT NAME CHANGED 2008-06-12 LASHORNE, ANITA C -
AMENDMENT 2008-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000342452 TERMINATED 1000000095338 3021 2790 2008-10-08 2028-10-15 $ 5,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000354267 TERMINATED 1000000095338 3021 2790 2008-10-08 2028-10-22 $ 5,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000369380 TERMINATED 1000000095338 3021 2790 2008-10-08 2028-10-29 $ 5,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000387960 TERMINATED 1000000095338 3021 2790 2008-10-08 2028-11-06 $ 5,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000414566 TERMINATED 1000000095338 3021 2790 2008-10-08 2028-11-19 $ 5,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000394188 TERMINATED 1000000095338 3021 2790 2008-10-08 2029-01-28 $ 5,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000158419 TERMINATED 1000000095338 3021 2790 2008-10-08 2029-01-22 $ 5,231.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-01-19
Amendment 2008-06-20
Amendment 2008-06-12
ANNUAL REPORT 2008-03-19
Domestic Profit 2007-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State