Search icon

TALK OF THE TOWN COSMO, INC. - Florida Company Profile

Company Details

Entity Name: TALK OF THE TOWN COSMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALK OF THE TOWN COSMO, 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: 03 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000039844
FEI/EIN Number 46-2699130

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

Address: 106 SOUTH 2ND STREET, LEESBURG, FL, 34748, US
Mail Address: PO BOX 490165, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOZIER JOHN M President PO BOX 490165, LEESBURG, FL, 34749
DOZIER JOHN M Agent 39334 GRAYS AIRPORT ROAD, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043815 TALK OF THE TOWN COSMO INC. EXPIRED 2013-05-07 2018-12-31 - 108 SOUTH 2ND STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 39334 GRAYS AIRPORT ROAD, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State