Search icon

COCO MODA INC - Florida Company Profile

Company Details

Entity Name: COCO MODA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO MODA INC 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: 10 Dec 2009 (15 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P09000099676
FEI/EIN Number 271492296

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

Address: 4125 CLEVELAND AVE, FORT MYERS, FL, 33901, US
Mail Address: 71 NW 94TH TERR, PLANTATION, FL, 33324, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENG STEPHANIE President 71 NW 94TH TERR, PLANTATION, FL, 33324
LENG STEPHANIE Agent 71 NW 94TH TERR, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055260 COCO EXPIRED 2014-06-09 2019-12-31 - 2500 HOLLYWOOD BLVD, STE 406, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF MAILING ADDRESS 2017-08-04 4125 CLEVELAND AVE, #1575, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-04 71 NW 94TH TERR, PLANTATION, FL 33324 -
REINSTATEMENT 2012-02-02 - -
REGISTERED AGENT NAME CHANGED 2012-02-02 LENG, STEPHANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000455033 TERMINATED 1000000277266 PINELLAS 2012-05-25 2032-05-30 $ 1,868.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491148710 2021-04-08 0455 PPS 9327 W Atlantic Blvd, Coral Springs, FL, 33071-6947
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12035
Loan Approval Amount (current) 12035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-6947
Project Congressional District FL-23
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12120.4
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State