Search icon

COTTESLOE CAPITAL CORPORATION

Company Details

Entity Name: COTTESLOE CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1994 (31 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: P94000020604
FEI/EIN Number 59-3253615
Address: 226 S PALAFOX PL, #206, PENSACOLA, FL 32501
Mail Address: 12601 MONARCH ST, "B", GARDEN GROVE, CA 92841
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
PARACORP INCORPORATED Agent

Secretary

Name Role Address
WU, ALEX Secretary 18003 GERRITT PLACE, CERRITOS, CA 90703

Treasurer

Name Role Address
WU, ALEX Treasurer 18003 GERRITT PLACE, CERRITOS, CA 90703

Director

Name Role Address
WU, ANITA Director 18003 GERRIT PLACE, CERRITOS, CA 90703
GAUTHIER, JOHN T Director 12601 MONARCH ST, GARDEN GROVE, CA 92841
WU, ALEX Director 18003 GERRITT PLACE, CERRITOS, CA 90703

President

Name Role Address
WU, ANITA President 18003 GERRIT PLACE, CERRITOS, CA 90703

Vice President

Name Role Address
GAUTHIER, JOHN T Vice President 12601 MONARCH ST, GARDEN GROVE, CA 92841

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-02-20 226 S PALAFOX PL, #206, PENSACOLA, FL 32501 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 226 S PALAFOX PL, #206, PENSACOLA, FL 32501 No data

Documents

Name Date
Reg. Agent Resignation 2003-02-17
ANNUAL REPORT 2001-05-17
Reg. Agent Change 2000-04-19
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State