Search icon

COTHERN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COTHERN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTHERN PROPERTIES, 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: 23 May 2016 (9 years ago)
Date of dissolution: 27 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P16000045501
FEI/EIN Number 812865563

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

Address: 940 WEST HWY 50, MASCOTTE, FL, 34753, US
Mail Address: 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAQUETTE GARRETT L President 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715
PAQUETTE SHARON D Vice President 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715
PAQUETTE GARRETT L Secretary 13819 OLD HIGHWAY 50, MINNEOLA, FL, 44715
PAQUETTE GARRETT LPRES Agent 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052313 MASCOTTE AUTO SALVAGE EXPIRED 2016-05-25 2021-12-31 - 940 WEST HWY 50, MASCOTTE, FL, 34753

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-27 - -
REINSTATEMENT 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 PAQUETTE, GARRETT L, PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000535821 TERMINATED 1000000836216 LAKE 2019-08-02 2039-08-07 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000535847 TERMINATED 1000000836218 LAKE 2019-08-02 2039-08-07 $ 511.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-27
REINSTATEMENT 2022-03-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-02
Off/Dir Resignation 2016-05-23
Domestic Profit 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State