Search icon

COW TO CONE INC.

Company Details

Entity Name: COW TO CONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2020 (5 years ago)
Date of dissolution: 31 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2024 (10 months ago)
Document Number: P20000003534
FEI/EIN Number 84-4416624
Address: 1025 Bloomingdale Avenue, Valrico, FL, 33596, US
Mail Address: 14115 Tomentosa Ave., Riverview, FL, 33569, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KOTSON JAMES C Agent 14115 Tomentosa Ave., Riverview, FL, 33569

President

Name Role Address
KOTSON CATHERINE A President 14115 Tomentosa Ave., Riverview, FL, 33569

Director

Name Role Address
KOTSON CATHERINE A Director 14115 Tomentosa Ave., Riverview, FL, 33569
KOTSON JAMES C Director 14115 Tomentosa Ave., Riverview, FL, 33569

Treasurer

Name Role Address
KOTSON JAMES C Treasurer 14115 Tomentosa Ave., Riverview, FL, 33569

Secretary

Name Role Address
KOTSON JAMES C Secretary 14115 Tomentosa Ave., Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144382 BRUSTER'S REAL ICE CREAM ACTIVE 2020-11-09 2025-12-31 No data 5111 SAGECREST DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 1025 Bloomingdale Avenue, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2021-04-23 1025 Bloomingdale Avenue, Valrico, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 14115 Tomentosa Ave., Riverview, FL 33569 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-31
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-23
Domestic Profit 2020-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State