Search icon

COGRAF INC

Company Details

Entity Name: COGRAF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000008574
FEI/EIN Number 990365512
Address: 5379 LYONS RD, #198, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS RD, #198, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KHAOULI JULIA Agent 5379 LYONS RD, COCONUT CREEK, FL, 33073

President

Name Role Address
GARCIA ISABEL President 5379 LYONS RD, #198, COCONUT CREEK, FL, 33073

Director

Name Role Address
KHAOULI JULIA Director 5379 LYONS RD, #198, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
KHAOULI JULIA Secretary 5379 LYONS RD, #198, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
KHAOULI JULIA Treasurer 5379 LYONS RD, #198, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 5379 LYONS RD, #198, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2012-04-15 5379 LYONS RD, #198, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 5379 LYONS RD, #198, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-15
Domestic Profit 2011-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State