Search icon

C.C. CODY & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C.C. CODY & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.C. CODY & COMPANY, 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: 15 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000020158
FEI/EIN Number 650474961

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

Address: 3700 PARK AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3700 PARK AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE DIANNE Agent 3700 PARK AVENUE, COCONUT GROVE, FL, 33133
JOYCE DIANNE Director 3700 PARK AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 3700 PARK AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1998-04-27 3700 PARK AVENUE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1998-04-27 JOYCE, DIANNE -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 3700 PARK AVENUE, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State