Search icon

DURIGON COCOA BEACH 66, INC. - Florida Company Profile

Company Details

Entity Name: DURIGON COCOA BEACH 66, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURIGON COCOA BEACH 66, 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: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2017 (7 years ago)
Document Number: P15000022087
FEI/EIN Number NOT APPLICABLE

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

Address: 455 NE 5TH AVE, SUITE D-400, DELRAY BEACH, FL, 33483, US
Mail Address: 455 NE 5TH AVE, SUITE D-400, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURIGON PAUL President 455 NE 5TH AVENUE, SUITE D-400, DELRAY BEACH, FL, 33483
SWISTAK JAY L Agent 455 NE 5TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 455 NE 5TH AVE, SUITE D-400, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-09-21 455 NE 5TH AVE, SUITE D-400, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2017-09-21 SWISTAK, JAY L -
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 455 NE 5TH AVENUE, SUITE D-400, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-09-21
Domestic Profit 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State