Search icon

COCOA EXPO SPORTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COCOA EXPO SPORTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA EXPO SPORTS CENTER, 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: 18 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000029765
FEI/EIN Number 593234846

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

Address: 500 FRIDAY ROAD, COCOA, FL, 32926
Mail Address: 8680 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOTTLER RICHARD H Director 8680 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
STOTTLER RICHARD H Vice President 8680 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
STOTTLER RICHARD H Treasurer 8680 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
MALONE GILES President 500 FRIDAY ROAD, COCOA, FL, 32926
MALONE GILES Director 500 FRIDAY ROAD, COCOA, FL, 32926
DEEVERS JUDITH C Director 8680 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
DEEVERS JUDITH C Secretary 8680 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
STOTTLER RICHARD H Agent 8680 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 1999-05-13 500 FRIDAY ROAD, COCOA, FL 32926 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000266479 LAPSED 1000000463370 BREVARD 2013-01-24 2023-01-30 $ 3,944.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000644075 ACTIVE 1000000234523 BREVARD 2011-09-26 2031-09-28 $ 6,255.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000181229 ACTIVE 1000000129702 BREVARD 2009-07-06 2030-02-16 $ 28,689.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04000127274 LAPSED 1000000007796 5378 05779 2004-11-02 2024-11-17 $ 29,154.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J02000471510 LAPSED 2002-33771-COCI 7TH JUD CIR VOLUSIA COUNTY COU 2002-11-08 2007-12-09 $5,726.90 BUTTLEMAN SPORTING GOODS & TROPHIES, INC. DBA BUTTLEMAN, 175 N YONGE ST, ORMOND BEACH FL 32174

Documents

Name Date
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State