Search icon

COCO SPA & MASSAGE, INC.

Company Details

Entity Name: COCO SPA & MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000038611
FEI/EIN Number 264779287
Address: 8426 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 8426 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEE SOONA Agent 8426 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

President

Name Role Address
LEE SOONA President 8426 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

Secretary

Name Role Address
LEE SOONA Secretary 8426 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

Director

Name Role Address
LEE SOONA Director 8426 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-13 LEE, SOONA No data
CHANGE OF MAILING ADDRESS 2011-03-30 8426 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 8426 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2009-06-18 COCO SPA & MASSAGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
Amendment 2017-10-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-27
AMENDED ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State