Search icon

COCO'S TALE INC - Florida Company Profile

Company Details

Entity Name: COCO'S TALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO'S TALE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2024 (a year ago)
Document Number: P17000013520
FEI/EIN Number 82-0914735

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

Address: 9107 RIDGE ROAD, NEW PORT RICHEY, FL, 34654
Mail Address: 9107 RIDGE ROAD, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORREALE LORI President 9415 CALLE ALTA, NEW PORT RICHEY, FL, 34654
morreale lori a Agent 6944 W. LINEBAUGH AVE., TAMPA, FL, 33625
MORREALE LORI Director 9415 CALLE ALTA, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071702 ON THE ROCKS EXPIRED 2018-06-26 2023-12-31 - 9107 RIDGE ROAD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 6944 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 morreale, lori a -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-05-24
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-02
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State