Search icon

CODICO, INC. - Florida Company Profile

Company Details

Entity Name: CODICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODICO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 1994 (31 years ago)
Document Number: P94000076628
FEI/EIN Number 650532438

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

Address: 115 EAST PALM MIDWAY, MIAMI BEACH, FL, 33139-5130
Mail Address: C/O LANGEN & LANGEN, P.A., PO BOX 398570, MIAMI, FL, 33239-8570
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heinke Stephan Director 115 EAST PALM MIDWAY, MIAMI BEACH, FL, 33139
Heinke Stephan President 115 EAST PALM MIDWAY, MIAMI BEACH, FL, 33139
Heinke Stephan Secretary 115 EAST PALM MIDWAY, MIAMI BEACH, FL, 33139
Heinke Stephan Treasurer 115 EAST PALM MIDWAY, MIAMI BEACH, FL, 33139
LANGEN CHRISTOPHER Agent 115 EAST PALM MIDWAY, MIAMI BEACH, FL, 331395130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 115 EAST PALM MIDWAY, MIAMI BEACH, FL 33139-5130 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 115 EAST PALM MIDWAY, MIAMI BEACH, FL 33139-5130 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 115 EAST PALM MIDWAY, MIAMI BEACH, FL 33139-5130 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State