Search icon

COSMO ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: COSMO ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMO ENTERPRISE 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: 09 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000090065
FEI/EIN Number NOT APPLICABLE

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

Address: 2671 OVERLAND RD, APOPKA, FL, 32703, US
Mail Address: P.O. BOX 421207, KISSIMMEE, FL, 34742, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTAVE PATRICK President 4662 ST GEORGES CT, KISSIMMEE, FL, 34746
CHARLES MARCEL J Vice President 12431 PLCONIC CT., WELLINGTON, FL, 33414
MONDESIR MIREILLE Secretary 4662 ST GEORGES CT, KISSIMMEE, FL, 34746
MONDESIR MIRALLE Agent 4662 ST GEORGES CT, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056747 COSMO ENTERPRISE LLC 2 EXPIRED 2019-05-10 2024-12-31 - 2671 OVERLAND ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 MONDESIR, MIRALLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-11-08
Domestic Profit 2017-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State