Search icon

COCOQUEST INC.

Company Details

Entity Name: COCOQUEST INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000092845
FEI/EIN Number 43-2119430
Address: 9990 SW 77 avenue, Suite 319, Miami, FL 33156-2661
Mail Address: 9990 SW 77 avenue, Suite 319, Miami, FL 33156
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDHOFF, ROBERT H Agent 1395 BRICKELL AVE 14TH FLOOR, MIAMI, FL 33131

Director

Name Role Address
Black, Findlay Director 9990 SW 77 avenue, Suite 319 Miami, FL 33156

President

Name Role Address
Black, Findlay President 9990 SW 77 avenue, Suite 319 Miami, FL 33156

Secretary

Name Role Address
Black, Findlay Secretary 9990 SW 77 avenue, Suite 319 Miami, FL 33156

Treasurer

Name Role Address
Black, Findlay Treasurer 9990 SW 77 avenue, Suite 319 Miami, FL 33156

Vice President

Name Role Address
PENATE, ARAI Vice President 9990 SW 77 avenue, Suite 319 Miami, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 9990 SW 77 avenue, Suite 319, Miami, FL 33156-2661 No data
CHANGE OF MAILING ADDRESS 2022-03-04 9990 SW 77 avenue, Suite 319, Miami, FL 33156-2661 No data
REGISTERED AGENT NAME CHANGED 2022-03-04 FRIEDHOFF, ROBERT H No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State