Search icon

COTT HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: COTT HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTT HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000017805
FEI/EIN Number 61-1677547

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

Address: 2370 Bayview Lane, MIAMI, FL, 33181, US
Mail Address: 2370 Bayview Lane, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001168092 5519 W. IDLEWILD AVENUE, TAMPA, FL, 33634 5519 W. IDLEWILD AVENUE, TAMPA, FL, 33634 813-313-1724

Filings since 2010-06-11

Form type S-4/A
File number 333-164493-18
Filing date 2010-06-11
File View File

Filings since 2010-06-09

Form type CORRESP
Filing date 2010-06-09
File View File

Filings since 2010-02-16

Form type UPLOAD
Filing date 2010-02-16
File View File

Filings since 2010-01-25

Form type S-4
File number 333-164493-18
Filing date 2010-01-25
File View File

Filings since 2009-06-19

Form type EFFECT
File number 333-159617-05
Filing date 2009-06-19
File View File

Filings since 2009-06-16

Form type S-3/A
File number 333-159617-05
Filing date 2009-06-16
File View File

Filings since 2009-05-29

Form type S-3
File number 333-159617-05
Filing date 2009-05-29
File View File

Filings since 2002-04-30

Form type 424B3
File number 333-84080-03
Filing date 2002-04-30
File View File

Filings since 2002-04-23

Form type S-4/A
File number 333-84080-03
Filing date 2002-04-23
File View File

Filings since 2002-03-08

Form type S-4
File number 333-84080-03
Filing date 2002-03-08
File View File

Filings since 2002-02-19

Form type REGDEX
File number 021-40315
Filing date 2002-02-19
File View File

Key Officers & Management

Name Role Address
BERGMAN JAMES E President 2370 Bayview Lane, MIAMI, FL, 33181
BERGMAN JAMES E Agent 2370 Bayview Lane, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 BERGMAN, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2016-06-15 COTT HOLDINGS INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2370 Bayview Lane, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 2370 Bayview Lane, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-01-09 2370 Bayview Lane, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-03-28
Name Change 2016-06-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State