Search icon

MOMO COCO SPA, INC. - Florida Company Profile

Company Details

Entity Name: MOMO COCO SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOMO COCO SPA, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 28 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: P14000005725
FEI/EIN Number 46-4610488

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

Address: 6706 N HWY 1 UNIT 3201, COCOA, FL, 32927, US
Mail Address: 6706 N HWY 1 UNIT 3201, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TOMMY EJR President 6760 N HWY 1 UNIT 3201, COCOA, FL, 32927
THOMAS TOMMY EJR Secretary 6760 N HWY 1 UNIT 3201, COCOA, FL, 32927
THOMAS TOMMY EJR Treasurer 6760 N HWY 1 UNIT 3201, COCOA, FL, 32927
THOMAS TOMMY EJR Agent 6760 N HWY 1 #3201, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100725 MOMO IVY SPA EXPIRED 2014-10-03 2019-12-31 - 2700 W. OAKLAND PARK BLVD., SUITE 20, OAKLAND PARK, FL, 33311
G14000008368 MOMO COCO SPA EXPIRED 2014-01-23 2019-12-31 - 2310 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-28 - -
AMENDMENT 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 6706 N HWY 1 UNIT 3201, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2015-06-04 6706 N HWY 1 UNIT 3201, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2015-06-04 THOMAS, TOMMY E, JR -
REGISTERED AGENT ADDRESS CHANGED 2015-06-04 6760 N HWY 1 #3201, COCOA, FL 32927 -
AMENDMENT 2015-06-04 - -
AMENDMENT 2015-04-30 - -

Documents

Name Date
Voluntary Dissolution 2017-02-28
Amendment 2016-12-12
ANNUAL REPORT 2016-04-29
Amendment 2015-06-04
Amendment 2015-04-30
ANNUAL REPORT 2015-02-22
Domestic Profit 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State