Search icon

MICO MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: MICO MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICO MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P11000105812
FEI/EIN Number 454045293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5405 University Parkway, University Park, FL, 34201, US
Mail Address: 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCO ROBERT President 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202
COCO JOSEPHINE Vice President 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202
COCO JOSEPHINE Secretary 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202
COCO ROBERT Treasurer 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202
Coco Joseph Busi 901 Crosswind Ave, Sarasota, FL, 34240
COCO ROBERT Agent 16408 CLEARLAKE AVE., LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020411 BUDGET BLINDS OF SARASOTA ACTIVE 2012-02-28 2027-12-31 - 5405 UNIVERSITY PKWY, SUITE 106, BRADENTON, FL, 34201

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 5405 University Parkway, #106, University Park, FL 34201 -
REGISTERED AGENT NAME CHANGED 2013-02-04 COCO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 16408 CLEARLAKE AVE., LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
Amendment 2023-12-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7858067309 2020-04-30 0455 PPP 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202-2151
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116740
Loan Approval Amount (current) 116740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-2151
Project Congressional District FL-16
Number of Employees 9
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117737.89
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State