Search icon

COSY HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: COSY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSY HOUSE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2015 (9 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

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

Address: 5355 115th Ave N, Clearwater, FL, 33760, US
Mail Address: 5355 115th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WHOLESOME GOODS, INC. Authorized Member
FREDRICK JAMES, LLC 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

Date of last update: 02 Mar 2025

Sources: Florida Department of State