Search icon

COCOA'S VINTAGE VILLAGE, INC.

Company Details

Entity Name: COCOA'S VINTAGE VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000080808
FEI/EIN Number 46-1056165
Address: 7235 Camilo Road, COCOA, FL, 32927, US
Mail Address: 7235 CAMILO RD, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNS DENISE Agent 7235 CAMILO RD, COCOA, FL, 32927

President

Name Role Address
FURNIVAL PAMELA President 7235 CAMILO RD, COCOA, FL, 32927

Vice President

Name Role Address
FURNIVAL PAMELA Vice President 7235 CAMILO RD, COCOA, FL, 32927

Secretary

Name Role Address
FURNIVAL PAMELA Secretary 7235 CAMILO RD, COCOA, FL, 32927

Treasurer

Name Role Address
FURNIVAL PAMELA Treasurer 7235 CAMILO RD, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112080 THE VINTAGE THISTLE EXPIRED 2014-11-06 2019-12-31 No data 7235 CAMILO ROAD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 7235 Camilo Road, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2019-03-24 JOHNS, DENISE No data

Documents

Name Date
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State