Search icon

COCOA #2 MEAT & PRODUCE, INC.

Company Details

Entity Name: COCOA #2 MEAT & PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000058760
FEI/EIN Number 262821458
Address: 400 S. BURNETT ROAD, COCOA, FL, 32926
Mail Address: 400 S. BURNETT ROAD, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ MELIBEL Agent 10219 FALCON PINE BLVD APT 102, ORLANDO, FL, 32829

President

Name Role Address
POLANCO MELIBEL President 10219 FALCON PINE BLVD APT 102, ORLANDO, FL, 32929

Secretary

Name Role Address
POLANCO MELIBEL Secretary 10219 FALCON PINE BLVD APT 102, ORLANDO, FL, 32929

Treasurer

Name Role Address
POLANCO MELIBEL Treasurer 10219 FALCON PINE BLVD APT 102, ORLANDO, FL, 32929

Vice President

Name Role Address
POLANCO CARLOS D Vice President 10219 FALCON PINE BLVD APT 102, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 10219 FALCON PINE BLVD APT 102, ORLANDO, FL 32829 No data
AMENDMENT 2009-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 400 S. BURNETT ROAD, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2009-03-16 400 S. BURNETT ROAD, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
Amendment 2009-05-22
ANNUAL REPORT 2009-03-16
Domestic Profit 2008-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State