Search icon

BETH KOCOL, INC - Florida Company Profile

Company Details

Entity Name: BETH KOCOL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETH KOCOL, 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: 12 Feb 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000014441
FEI/EIN Number 83-3705797

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

Address: 10514 ROCHESTER WAY, TAMPA, FL, 33626
Mail Address: 10514 ROCHESTER WAY, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCOL ELIZABETH President 10514 ROCHESTER WAY, TAMPA, FL, 33626
KOCOL ELIZABETH Vice President 10514 ROCHESTER WAY, TAMPA, FL, 33626
KOCOL ELIZABETH Secretary 10514 ROCHESTER WAY, TAMPA, FL, 33626
KOCOL ELIZABETH Treasurer 10514 ROCHESTER WAY, TAMPA, FL, 33626
KOCOL ELIZABETH Agent 10514 ROCHESTER WAY, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047430 INFINITELY MORE DESIGNS EXPIRED 2019-04-16 2024-12-31 - 10514 ROCHESTER WAY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
Domestic Profit 2019-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State