Entity Name: | 2 COCONUT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2 COCONUT 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: | 19 Feb 2014 (11 years ago) |
Document Number: | P14000015999 |
FEI/EIN Number |
46-4901881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 N US Highway 1, Tequesta, FL, 33469-2723, US |
Mail Address: | 126 BUTTONWOOD CIRCLE, TEQUESTA, FL, 33469, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDIN JERRY | President | 126 BUTTONWOOD CIRCLE, TEQUESTA, FL, 33469 |
HIRSCH JULIE | Vice President | 126 BUTTONWOOD CIRCLE, TEQUESTA, FL, 33469 |
CAPO JOY | Treasurer | 150 N US Highway 1, Tequesta, FL, 334692723 |
BOOMHOWER JILL | Treasurer | 126 BUTTONWOOD CIRCLE, TEQUESTA, FL, 33469 |
CAPO JOY | Agent | 150 N US Highway 1, Tequesta, FL, 334692723 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 150 N US Highway 1, Tequesta, FL 33469-2723 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 150 N US Highway 1, Tequesta, FL 33469-2723 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | CAPO, JOY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State