Search icon

COFCO FL, INC.

Company Details

Entity Name: COFCO FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000078097
FEI/EIN Number 270968793
Address: 4987 N UNIVERSITY DRIVE, 29, LAUDERHILL, FL, 33319
Mail Address: 4987 N UNIVERSITY DRIVE, 29, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JUANITA Agent 13931 MONTICELLO ST, DAVIE, FL, 33325

Director

Name Role Address
GOMEZ GOMEZ DANIEL Director AVE 6 NORTE # 52N24 TORRE2 APT 1006, CALI, VALLE, CO, 00000
URIBE MORALES OLGA L Director AVE 6 NORTE # 52N24 TORRE2 APT 1006, CALI, VALLE, CO, 00000
GOMEZ JUANITA Director 13931 MONTICELLO ST, DAVIE, FL, 33325

President

Name Role Address
GOMEZ GOMEZ DANIEL President AVE 6 NORTE # 52N24 TORRE2 APT 1006, CALI, VALLE, CO, 00000

Vice President

Name Role Address
URIBE MORALES OLGA L Vice President AVE 6 NORTE # 52N24 TORRE2 APT 1006, CALI, VALLE, CO, 00000

Treasurer

Name Role Address
GOMEZ JUANITA Treasurer 13931 MONTICELLO ST, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 4987 N UNIVERSITY DRIVE, 29, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2010-08-05 4987 N UNIVERSITY DRIVE, 29, LAUDERHILL, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-08-05
Domestic Profit 2009-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State