Search icon

COCO DIAMOND CUSTOM JEWELRY CORP - Florida Company Profile

Company Details

Entity Name: COCO DIAMOND CUSTOM JEWELRY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO DIAMOND CUSTOM JEWELRY CORP 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: 12 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000024325
FEI/EIN Number 82-4808657

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

Address: 4317 OSBORNE AVE, Tampa, FL, 33614, US
Mail Address: 4202 Cooper Rd, Plant City, FL, 33565, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Jr Rolando JR President 4202 Cooper Rd, Plant City, FL, 33565
MARTINEZ ROLANDO JR Agent 4202 Cooper Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 4202 Cooper Rd, Plant City, FL 33565 -
REINSTATEMENT 2023-05-22 - -
CHANGE OF MAILING ADDRESS 2023-05-22 4317 OSBORNE AVE, Tampa, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 4317 OSBORNE AVE, Tampa, FL 33614 -
REINSTATEMENT 2020-02-15 - -
REGISTERED AGENT NAME CHANGED 2020-02-15 MARTINEZ, ROLANDO, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000414516 ACTIVE 1000000962227 HILLSBOROU 2023-08-25 2043-09-06 $ 22,028.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000074211 ACTIVE 1000000943683 HILLSBOROU 2023-02-16 2043-02-22 $ 15,132.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000023796 ACTIVE 1000000940038 HILLSBOROU 2023-01-06 2043-01-18 $ 34,783.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000116816 ACTIVE 1000000916738 HILLSBOROU 2022-03-01 2042-03-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000108338 TERMINATED 1000000860058 HILLSBOROU 2020-02-13 2040-02-19 $ 53.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-02-15
Domestic Profit 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State