Entity Name: | COGIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 09 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2024 (10 months ago) |
Document Number: | P93000028757 |
FEI/EIN Number | 14-1737737 |
Address: | 5910 NW 60th Ave, Parkland, FL 33067 |
Mail Address: | 5910 NW 60th Ave, Parkland, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COGIN, INC., NEW YORK | 1831771 | NEW YORK |
Name | Role | Address |
---|---|---|
GINSBURG, STEVEN | Agent | 5910 NW 60th Ave, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
GINSBURG, STEVEN J | President | 5910 NW 60TH AVE., PARKLAND, FL 33067 |
Name | Role | Address |
---|---|---|
GINSBURG, STEVEN J | Treasurer | 5910 NW 60TH AVE., PARKLAND, FL 33067 |
Name | Role | Address |
---|---|---|
Rosenthal, Howard J | Vice President | 8052 E 151st Place, Thornton, CO 80602 |
Name | Role | Address |
---|---|---|
Rosenthal, Howard J | Secretary | 8052 E 151st Place, Thornton, CO 80602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G96339000131 | MR. FOOD | ACTIVE | 1996-12-04 | 2026-12-31 | No data | 5910 NW 60TH AVE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 5910 NW 60th Ave, Parkland, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 5910 NW 60th Ave, Parkland, FL 33067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 5910 NW 60th Ave, Parkland, FL 33067 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-23 | GINSBURG, STEVEN | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State