Search icon

COCCO INS AND FIN SVCS INC

Company Details

Entity Name: COCCO INS AND FIN SVCS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 2014 (10 years ago)
Document Number: P14000069738
FEI/EIN Number 47-1643219
Address: 13498 Walsingham Rd, LARGO, FL 33774
Mail Address: 13498 Walsingham Rd, LARGO, FL 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COCCO INS. AND FIN. SVCS. INC. 401(K) PLAN 2023 471643219 2024-10-01 COCCO INS. AND FIN SVCS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 7272401719
Plan sponsor’s address 13498 WALSINGHAM ROAD, LARGO, FL, 33774

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HEMENWAY, JOHN M Agent 1060 BLOOMINGDALE AVE., VALRICO, FL 33596

Director

Name Role Address
Cocco, Nathan Director 13498 Walsingham Road, Largo, FL 33774-

President

Name Role Address
Cocco, Nathan President 13498 Walsingham Road, Largo, FL 33774-

Secretary

Name Role Address
Cocco, Nathan Secretary 13498 Walsingham Road, Largo, FL 33774-

Treasurer

Name Role Address
Cocco, Nathan Treasurer 13498 Walsingham Road, Largo, FL 33774-

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095571 STATE FARM NATE COCCO ACTIVE 2024-08-12 2029-12-31 No data 13498 WALSINGHAM RD, LARGO, FL, 33774
G15000028554 STATE FARM, N COCCO AGENCY ACTIVE 2015-03-18 2025-12-31 No data 13498 WALSINGHAM RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 13498 Walsingham Rd, LARGO, FL 33774 No data
CHANGE OF MAILING ADDRESS 2021-01-08 13498 Walsingham Rd, LARGO, FL 33774 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-29

Date of last update: 21 Jan 2025

Sources: Florida Department of State