Search icon

COKLEY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COKLEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COKLEY ENTERPRISES, 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: 06 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: P12000012143
FEI/EIN Number 94-1347393

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

Address: 6590 NORTHWEST 21ST STREET, SUNRISE, FL, 33025, US
Mail Address: 6590 NORTHWEST 21ST STREET, SUNRISE, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHERYL President 6590 NORTHWEST 21ST STREET, SUNRISE, FL, 33025
WILLIAMS JANICE Vice President 15373 SOUTHWEST 284TH STREET, HOMESTEAD, FL, 33033
GOLDEN E. SCOTT Agent 3107 STIRLING ROAD, SUITE 201, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 6590 NORTHWEST 21ST STREET, SUNRISE, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-08-05 6590 NORTHWEST 21ST STREET, SUNRISE, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-08-05 GOLDEN, E. SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 3107 STIRLING ROAD, SUITE 201, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2019-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-09-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-01
Amendment 2019-09-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State