Entity Name: | COCO PLUM HOTEL AND LODGING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COCO PLUM HOTEL AND LODGING CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 1993 (32 years ago) |
Document Number: | P93000023039 |
FEI/EIN Number |
650405968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4601 Ponce De Leon Blvd, Coral Gables, FL, 33146, US |
Address: | 109 COCO PLUM DRIVE, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVITT ALLEN | President | 4601 Ponce De Leon Blvd, Coral Gables, FL, 33146 |
Levitt Rhoda | Secretary | 4601 Ponce De Leon Blvd, Coral Gables, FL, 33146 |
TUVEL MICHELE | Vice President | 4601 Ponce De Leon Blvd, Coral Gables, FL, 33146 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-30 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-30 | 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 109 COCO PLUM DRIVE, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 109 COCO PLUM DRIVE, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-11-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State