Entity Name: | COIN LAUNDRY OF COCOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jun 2011 (14 years ago) |
Document Number: | P11000059500 |
FEI/EIN Number | 452632410 |
Address: | 801 DIXON BLVD, 1165, COCOA, FL, 32922 |
Mail Address: | 801 DIXON BLVD, 1165, COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEST TIMOTHY | Agent | 702 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
PHAN LINH | President | 10212 NEVERSINK CT, ORLANDO, FL, 32817 |
Name | Role | Address |
---|---|---|
PHAN LINH | Treasurer | 10212 NEVERSINK CT, ORLANDO, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000099152 | BYRD PLAZA COIN LAUNDRY | ACTIVE | 2011-10-07 | 2026-12-31 | No data | 801 DIXON BLVD SUITE 1165, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-12 | 801 DIXON BLVD, 1165, COCOA, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State