Entity Name: | COTTAGE 2052 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COTTAGE 2052 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: | 09 Nov 2012 (12 years ago) |
Document Number: | P12000093675 |
FEI/EIN Number |
46-2207705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2915 MAGNOLIA STREET, FORT MYERS, FLORIDA, FL, 33901, US |
Mail Address: | 2915 MAGNOLIA STREET, FORT MYERS, FLORIDA, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOEMAKER JOHN K | President | 2915 MAGNOLIA STREET, FORT MYERS, FL, 33901 |
SHOEMAKER CAROLYN L | Secretary | 2915 MAGNOLIA STREET, FORT MYERS, FL, 33901 |
shoemaker JOHN k | Treasurer | 2915 MAGNOLIA STREET, FORT MYERS, FL, 33901 |
shoemaker JOHN k | Agent | 2915 MAGNOLIA STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-29 | shoemaker, JOHN kyle | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 2915 MAGNOLIA STREET, FORT MYERS, FLORIDA, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 2915 MAGNOLIA STREET, FORT MYERS, FLORIDA, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-09-02 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State