Search icon

FRESH COCONUTS, INC. - Florida Company Profile

Company Details

Entity Name: FRESH COCONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH COCONUTS, 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: 07 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000001753
FEI/EIN Number 81-1048524

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

Address: 9469 W Atlantic BLVD, Coral Springs Fl, Coral Springs, FL, 33071, US
Mail Address: 1500 ne 16th terrace, fort lauderdale, FL, 33304, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART CHRISTOPHER President 1500 NE 16 TERRACE, FORT LAUDERDALE, FL, 33304
STEWART CHRISTOPHER Secretary 1500 NE 16 TERRACE, FORT LAUDERDALE, FL, 33304
STEWART CHRISTOPHER Treasurer 1500 NE 16 TERRACE, FORT LAUDERDALE, FL, 33304
STEWART CHRISTOPHER Director 1500 NE 16 TERRACE, FORT LAUDERDALE, FL, 33304
STEWART CHRISTOPHER Agent 1500 ne 16th terrace, fort lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 9469 W Atlantic BLVD, Coral Springs Fl, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-12-19 9469 W Atlantic BLVD, Coral Springs Fl, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 1500 ne 16th terrace, fort lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 STEWART, CHRISTOPHER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165868 ACTIVE 1000000985305 BROWARD 2024-03-18 2044-03-20 $ 113,002.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000165876 TERMINATED 1000000985306 BROWARD 2024-03-18 2034-03-20 $ 450.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
Domestic Profit 2016-01-07

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7160
Current Approval Amount:
7160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7239.52

Date of last update: 02 May 2025

Sources: Florida Department of State