Entity Name: | C.O.C. INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P12739 |
FEI/EIN Number |
411547339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 OLD HIGHWAY 8, NEW BRIGHTON, MN, 55112, US |
Mail Address: | 1275 OLD HIGHWAY 8, NEW BRIGHTON, MN, 55112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAINES THEODORE | PTDC | 1275 OLD HIGHWAY 8, NEW BRIGHTON, MN, 55112 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-19 | 1275 OLD HIGHWAY 8, NEW BRIGHTON, MN 55112 | - |
CHANGE OF MAILING ADDRESS | 1998-05-19 | 1275 OLD HIGHWAY 8, NEW BRIGHTON, MN 55112 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-09 | CT CORPORATION SYSTEM | - |
AMENDMENT | 1987-10-29 | - | - |
EVENT CONVERTED TO NOTES | 1986-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-02-29 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State