Search icon

COCPLT2 CORP - Florida Company Profile

Company Details

Entity Name: COCPLT2 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCPLT2 CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2009 (15 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: P09000096524
FEI/EIN Number 421769862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2055 NE 201ST TERRACE, MIAMI, FL, 33179-2808, US
Mail Address: 2055 NE 201ST TERRACE, MIAMI, FL, 33179-2808, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLIT PABLO A Director 2055 NE 201ST TERRACE, MIAMI, FL, 331792808
CORRADETTI CLAUDIO C Director 2055 NE 201ST TERRACE, MIAMI, FL, 331792808
PLIT PABLO A Agent 2055 NE 201ST TERRACE, MIAMI, FL, 331792808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-12 2055 NE 201ST TERRACE, MIAMI, FL 33179-2808 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 2055 NE 201ST TERRACE, MIAMI, FL 33179-2808 -
CHANGE OF MAILING ADDRESS 2017-07-05 2055 NE 201ST TERRACE, MIAMI, FL 33179-2808 -
REGISTERED AGENT NAME CHANGED 2012-04-26 PLIT, PABLO A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-12-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State