Search icon

COSMANS REALTY MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: COSMANS REALTY MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMANS REALTY MANAGEMENT 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000055790
FEI/EIN Number 46-3080662

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

Address: 3612 N Florida ave, TAMPA, FL, 33603, US
Mail Address: 4703 FERSTONE CT, BRANDON, FL, 33511, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYCEDO OSMAN NELSON E President 4703 FERSTONE CT, BRANDON, FL, 33511
CAYCEDO OSMAN NELSON E Agent 4703 FERSTONE CT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-01 CAYCEDO OSMAN, NELSON E -
CHANGE OF MAILING ADDRESS 2021-04-01 3612 N Florida ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 4703 FERSTONE CT, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 3612 N Florida ave, TAMPA, FL 33603 -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-08-13 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
Amendment 2015-08-13
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State