Search icon

COCONUT GROVE FINANCIAL CORPORATION

Company Details

Entity Name: COCONUT GROVE FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2019 (6 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P19000050902
FEI/EIN Number 320604667
Address: 1342 COLONIAL BLVD C20-C, FORT MYERS, FL, 33907, US
Mail Address: 1342 COLONIAL BLVD C20-C, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ GEORGE Agent 1342 COLONIAL BLVD C20-C, FORT MYERS, FL, 33907

President

Name Role Address
MARTINEZ GEORGE President 1342 COLONIAL BLVD C20-C, FORT MYERS, FL, 33907

Secretary

Name Role Address
MARTINEZ GEORGE Secretary 1342 COLONIAL BLVD C20-C, FORT MYERS, FL, 33907

Chief Executive Officer

Name Role Address
MARTINEZ GEORGE Chief Executive Officer 1342 COLONIAL BLVD C20-C, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 No data No data
AMENDMENT 2024-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 1342 COLONIAL BLVD C20-C, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-01-04 1342 COLONIAL BLVD C20-C, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 MARTINEZ, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 1342 COLONIAL BLVD C20-C, FORT MYERS, FL 33907 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
Amendment 2024-01-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-07
Domestic Profit 2019-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State