Search icon

COCO B INC. - Florida Company Profile

Company Details

Entity Name: COCO B INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO B 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: 21 Nov 2019 (5 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: P19000090005
FEI/EIN Number 84-3922980

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

Address: 525 Ne 7th St apt 11414, Ft lauderdale, FL, 33304, US
Mail Address: 525 Ne 7th St apt 11414, Ft lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS TREVOR D Director 525 Ne 7th St apt 11414, Ft lauderdale, FL, 33304
BUHOT DANIELLE B Director 525 Ne 7th St apt 11414, Ft lauderdale, FL, 33304
ANDREWS TREVOR D Agent 525 Ne 7th St apt 11414, Ft lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 525 Ne 7th St apt 11414, Ft lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-04-19 525 Ne 7th St apt 11414, Ft lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 525 Ne 7th St apt 11414, Ft lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-02-03 ANDREWS, TREVOR D -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-03
Domestic Profit 2019-11-21

Date of last update: 02 May 2025

Sources: Florida Department of State