Search icon

COSMO BRANDS INC. - Florida Company Profile

Company Details

Entity Name: COSMO BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMO BRANDS 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: 05 Mar 2013 (12 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: P13000021184
FEI/EIN Number 46-2219604

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

Address: 200 NE 2nd Ave, Suite 404, Delray Beach, FL, 33444, US
Mail Address: 200 NE 2nd Ave, Suite 404, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTMEYER MARY L President 200 NE 2nd Ave, Delray Beach, FL, 33444
TSE GLENN Treasurer 19039 CLOYANNA LANE, HUMBLE, TX, 77346
WITTMEYER MARY L Agent 200 NE 2nd Ave, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 200 NE 2nd Ave, Suite 404, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2022-10-17 200 NE 2nd Ave, Suite 404, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 200 NE 2nd Ave, Suite 404, Delray Beach, FL 33444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State