Search icon

COKEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COKEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COKEN ENTERPRISES, 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: 29 Dec 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000000110
FEI/EIN Number 650388927

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

Address: 2121 2W 59 AVE, W HOLLYWOOD, FL, 33023, US
Mail Address: 2121 2W 59 AVE, W HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKEN LAWRENCE B President 2431 OKEECHOBEE LANE, FT. LAUDERDALE, FL, 33314
COKEN LARRY Agent 2121 SW 59 AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 2121 SW 59 AVE, P.O. BOX 223735, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-11 2121 2W 59 AVE, W HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1996-04-11 2121 2W 59 AVE, W HOLLYWOOD, FL 33023 -
REINSTATEMENT 1993-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State