Search icon

COCONUT EXPRESSIONS, INC

Company Details

Entity Name: COCONUT EXPRESSIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000034214
Address: 1722 CAMBRIDGE COVE CIRCLE, APT #208, LAKELAND, FL, 33810
Mail Address: 1722 CAMBRIDGE COVE CIRCLE, APT #208, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SPADONI RICHARD R Agent 3503 WHISTLE STOP LANE, VALRICO, FL, 33594

President

Name Role Address
PERRON CHRISTOPHER J President 1722 CAMBRIDGE COVE CIRCLE, APT #208, LAKELAND, FL, 33810

Vice President

Name Role Address
PERRON EVAN J Vice President 5810 W. US HWY 92, LOT #147, PLANT CITY, FL, 33566

Manager

Name Role Address
COWART TERRI L Manager 5810 W. US HWY 92, LOT #147, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Domestic Profit 2021-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State