Search icon

COCO & CO DELRAY INC.

Company Details

Entity Name: COCO & CO DELRAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: P17000041491
FEI/EIN Number 82-1662100
Address: 323 E Atlantic Ave, DELRAY BEACH, FL, 33483, US
Mail Address: 339 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Delafield Caroline Agent 339 E ATLANTIC AVE, DELRAY BEACH, FL, 33483

Chief Executive Officer

Name Role Address
DELAFIELD CAROLINE M Chief Executive Officer 3232 N. Ocean Blvd., Gulf Stream, FL, 33483

Vice President

Name Role Address
Thames Lauren A Vice President 12 Douglas Drive, Ocean Ridge, FL, 33435

Secretary

Name Role Address
Boroian Siobhan Secretary 650 Seaview Ave., Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101404 COCO & CO ACTIVE 2019-09-16 2029-12-31 No data 323 E. ATLANTIC AVENUE, SUITE 2, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 323 E Atlantic Ave, Suite 2, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2023-01-16 323 E Atlantic Ave, Suite 2, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2022-02-08 Delafield, Caroline No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 339 E ATLANTIC AVE, DELRAY BEACH, FL 33483 No data
AMENDMENT 2017-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
Amendment 2017-07-19
Domestic Profit 2017-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State