Search icon

COCO TOYS INC.

Company Details

Entity Name: COCO TOYS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 2009 (15 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P09000087511
FEI/EIN Number 27-1182242
Address: 4425 LYONS ROAD, COCONUT CREEK, FL 33073
Mail Address: 4425 Lyons Rd., Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
MONROE, MARC Director 10530 Versailles Blvd., WELLINGTON, FL 33449
MONROE, PATRICIA Director 10530 Versailles Blvd., WELLINGTON, FL 33449

President

Name Role Address
MONROE, MARC President 10530 Versailles Blvd., WELLINGTON, FL 33449

Vice President

Name Role Address
MONROE, PATRICIA Vice President 10530 Versailles Blvd., WELLINGTON, FL 33449

Secretary

Name Role Address
MONROE, PATRICIA Secretary 10530 Versailles Blvd., WELLINGTON, FL 33449

Treasurer

Name Role Address
MONROE, PATRICIA Treasurer 10530 Versailles Blvd., WELLINGTON, FL 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073748 LEARNING EXPRESS TOYS OF COCONUT CREEK EXPIRED 2010-08-11 2015-12-31 No data 3473 COLLONADE DRIVE, WELLINGTON, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 No data No data
CHANGE OF MAILING ADDRESS 2015-04-15 4425 LYONS ROAD, COCONUT CREEK, FL 33073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21

Date of last update: 25 Jan 2025

Sources: Florida Department of State