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 |
Name | Role | Address |
---|---|---|
Knight James | Agent | 2000 state road 524, COCOA, FL, 32923 |
Name | Role | Address |
---|---|---|
KNIGHT JAMES | Director | 456 AMITY AVE, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
KNIGHT JAMES | President | 456 AMITY AVE, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
KNIGHT JAMES | Secretary | 456 AMITY AVE, COCOA, FL, 32927 |
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 |
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 |
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