Search icon

COCO PLACE, INC.

Company Details

Entity Name: COCO PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P08000099388
FEI/EIN Number 261727038
Address: 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133
Mail Address: 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Blum Samuel Esq. Agent 2666 Tigertail Avenue, Suite 106, Coconut Grove, FL, 33133

President

Name Role Address
WOLLACH DAVID President 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
WOLLACH DAVID Secretary 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133
WOLLACH ROBERT Secretary 175 BLOOR ST E, TORONTO, ON, CA

Director

Name Role Address
WOLLACH DAVID Director 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
WOLLACH ROBERT Vice President 175 BLOOR ST E, TORONTO, ON, CA

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Blum, Samuel, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2666 Tigertail Avenue, Suite 106, Coconut Grove, FL 33133 No data
AMENDMENT 2010-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-12 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2010-10-12 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 No data
CONVERSION 2008-11-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000113083. CONVERSION NUMBER 300000091243

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State