Search icon

C.O. ENTERPRISES, INC.

Company Details

Entity Name: C.O. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1994 (31 years ago)
Date of dissolution: 25 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 1998 (27 years ago)
Document Number: P94000004737
FEI/EIN Number 65-0465122
Address: 6251-A PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL 33487
Mail Address: 6251-A PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ, SHELDON SESQ. Agent 6251 A PARK OF COMMERCE BLVD, BOCA RATON, FL 33487

President

Name Role Address
KATZ, SHELDON President 6251-A PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL 33487

Secretary

Name Role Address
KATZ, SHELDON Secretary 6251-A PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL 33487

Treasurer

Name Role Address
KATZ, SHELDON Treasurer 6251-A PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL 33487

Director

Name Role Address
KATZ, SHELDON Director 6251-A PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-25 No data No data
NAME CHANGE AMENDMENT 1997-01-28 C.O. ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 1995-04-18 KATZ, SHELDON SESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-18 6251 A PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data

Documents

Name Date
Voluntary Dissolution 1998-06-25
ANNUAL REPORT 1997-05-01
NAME CHANGE 1997-01-28
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State