Search icon

COCO MODA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (16 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

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12035.00
Total Face Value Of Loan:
12035.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12035
Current Approval Amount:
12035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12120.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State