Search icon

COCOA PAPER CO.

Company Details

Entity Name: COCOA PAPER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2010 (15 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P10000004696
FEI/EIN Number 271706552
Address: 1539 NORTH COCOA BLVD., COCOA, FL, 32922
Mail Address: 2000 state road 524, COCOA, FL, 32923, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Knight James Agent 2000 state road 524, COCOA, FL, 32923

Director

Name Role Address
KNIGHT JAMES Director 456 AMITY AVE, COCOA, FL, 32927

President

Name Role Address
KNIGHT JAMES President 456 AMITY AVE, COCOA, FL, 32927

Secretary

Name Role Address
KNIGHT JAMES Secretary 456 AMITY AVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 No data No data
CHANGE OF MAILING ADDRESS 2018-03-06 1539 NORTH COCOA BLVD., COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 Knight, James No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2000 state road 524, po box 236744, COCOA, FL 32923 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1539 NORTH COCOA BLVD., COCOA, FL 32922 No data
NAME CHANGE AMENDMENT 2010-01-29 COCOA PAPER CO. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000433498 TERMINATED 1000001002096 BREVARD 2024-07-05 2044-07-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J19000697357 ACTIVE 1000000844672 BREVARD 2019-10-14 2029-10-23 $ 398.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State