Search icon

COTE PLAGE INC. - Florida Company Profile

Company Details

Entity Name: COTE PLAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTE PLAGE 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: 02 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000096913
FEI/EIN Number 81-0773598

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

Address: 740 NORTH COLLIER BLVD, SUITE 108, MARCO ISLAND, FL, 34145, US
Mail Address: 740 NORTH COLLIER BLVD, SUITE 108, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUALI NADIA President 740 NORTH COLLIER BLVD- SUITE 108, MARCO ISLAND, FL, 34145
BOUALI NADIA Secretary 740 NORTH COLLIER BLVD- SUITE 108, MARCO ISLAND, FL, 34145
BOUALI NADIA Treasurer 740 NORTH COLLIER BLVD- SUITE 108, MARCO ISLAND, FL, 34145
BOUALI NADIA Director 740 NORTH COLLIER BLVD- SUITE 108, MARCO ISLAND, FL, 34145
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022489 LIFE'S A BEACH EXPIRED 2016-03-02 2021-12-31 - 1017 NORTH COLLIER BLVD., UNIT 181701, MARCO ISLAND, FL, 34145
G16000006228 C'EST LA VIE EXPIRED 2016-01-16 2021-12-31 - 740 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-19 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082707 TERMINATED 1000000858703 COLLIER 2020-01-31 2040-02-05 $ 4,618.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000082715 TERMINATED 1000000858704 COLLIER 2020-01-31 2030-02-05 $ 566.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000822361 TERMINATED 1000000806827 COLLIER 2018-12-07 2028-12-19 $ 612.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2017-04-19
Domestic Profit 2015-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State