Search icon

COOL COCONUT STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: COOL COCONUT STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL COCONUT STUDIOS, 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: 22 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (6 years ago)
Document Number: P15000077903
FEI/EIN Number 47-5145133

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

Address: 3850 WASHINGTON ST STE 601, HOLLYWOOD, FL, 33021
Mail Address: 3850 WASHINGTON ST STE 601, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISLOV DMITRY President 3850 WASHINGTON ST STE 601, HOLLYWOOD, FL, 33021
CHISLOV DMITRY Vice President 3850 WASHINGTON ST STE 601, HOLLYWOOD, FL, 33021
CHISLOV DMITRY Secretary 3850 WASHINGTON ST STE 601, HOLLYWOOD, FL, 33021
CHISLOV DMITRY Treasurer 3850 WASHINGTON ST STE 601, HOLLYWOOD, FL, 33021
CHISLOV DMITRY Agent 3850 WASHINGTON ST STE 601, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108587 STARKIN FILMS ACTIVE 2020-08-21 2025-12-31 - 3850 WASHINGTON ST,, UNIT 601, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-07 - -
REGISTERED AGENT NAME CHANGED 2018-10-07 CHISLOV, DMITRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State