Search icon

PINEAPPLE POINT OF COCOA BEACH,INC - Florida Company Profile

Company Details

Entity Name: PINEAPPLE POINT OF COCOA BEACH,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINEAPPLE POINT OF COCOA BEACH,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P14000014335
FEI/EIN Number 46-4862894

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

Mail Address: 1350 PLUM AVENUE, MERRITT ISLAND, FL, 32952, US
Address: 142 N ATLANTIC AV, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDICK MICHAEL President 1350 Plum Avenue, Merritt Island, FL, 32952
PETERS MARK Agent 5450 VILLAGE DRIVE, VIERA, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-26 142 N ATLANTIC AV, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2018-01-26 PETERS, MARK -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 5450 VILLAGE DRIVE, VIERA, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000557734 ACTIVE 1000001008913 BREVARD 2024-08-22 2044-08-28 $ 6,177.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000636512 ACTIVE 23-SC-046985 18TH JUD CIR BREVARD CTY FL 2024-05-14 2029-10-03 $11,500.00 TIANA GORDON, 545 DELANEY AVE., BUILDING 9, ORLANDO, FL 32801
J24000636520 ACTIVE 23-CC-050021 18TH JUD CIR BREVARD CTY FL 2024-05-09 2029-10-03 $17,000.00 SARA CARTER, 545 DELANEY AVE. BLDG. 9, ORLANDO, FL 32801
J24000636538 ACTIVE 23-SC-054171 18TH JUD CIR BREVARD CTY FL 2024-05-07 2029-10-03 $11,500.00 AMANDA SODERBERG, 545 DELANEY AVE., BUILDING 9, ORLANDO, FL 32801
J19000736353 TERMINATED 1000000847279 BREVARD 2019-11-04 2039-11-06 $ 1,616.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State