Search icon

COSY HOUSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COSY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2015 (10 years ago)
Date of dissolution: 23 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P15000090384
FEI/EIN Number NOT APPLICABLE
Address: 5355 115th Ave N, Clearwater, FL, 33760, US
Mail Address: 5355 115th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Role
Authorized Member
Agent

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000291691. CONVERSION NUMBER 100000214801
CHANGE OF MAILING ADDRESS 2020-05-05 5355 115th Ave N, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 5355 115th Ave N, Clearwater, FL 33760 -
NAME CHANGE AMENDMENT 2018-04-30 COSY HOUSE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 600 Bypass Drive Suite 112, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Fredrick James, LLC -
AMENDMENT 2017-09-29 - -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000709725 TERMINATED 1000000800094 PINELLAS 2018-10-10 2038-10-24 $ 2,834.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-18
Name Change 2018-04-30
ANNUAL REPORT 2018-04-27
Amendment 2017-09-29
ANNUAL REPORT 2017-06-16
REINSTATEMENT 2016-11-10
Amendment 2015-11-24
Domestic Profit 2015-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State