Search icon

812 COCOA BLVD., INC.

Company Details

Entity Name: 812 COCOA BLVD., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1995 (30 years ago)
Date of dissolution: 23 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2003 (21 years ago)
Document Number: P95000003830
FEI/EIN Number 59-3288521
Address: 812 COCOA BLVD., COCOA, FL 32922
Mail Address: 680 MIDDLETOWN BLVD, STE 101, LANGHORNE, PA 19047
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
REITMAN, HERMAN Agent 4910-C NW 4 ST, DELRAY BEACH, FL 33445

President

Name Role Address
SHERWOOD, THOMAS President 680 MIDDLETOWN BLVD-STE 101, LANGHORNE, PA 19047

Secretary

Name Role Address
REITMAN, GARY Secretary 680 MIDDLETOWN BLVD-STE 101, LANGHORNE, PA 19047

Events

Event Type Filed Date Value Description
MERGER 2003-12-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S45293. MERGER NUMBER 500000047335
CHANGE OF PRINCIPAL ADDRESS 2003-05-06 812 COCOA BLVD., COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 1999-05-17 812 COCOA BLVD., COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 1999-05-17 REITMAN, HERMAN No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 4910-C NW 4 ST, DELRAY BEACH, FL 33445 No data
REINSTATEMENT 1996-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011467 LAPSED 05-2005-AP-005834 CIRCRT18JUD CIR BREVARD CTY FL 2006-06-30 2011-08-03 $3618.00 CITY OF COCOA, CODE ENFORCEMENT BOARD, 603 BREVARD AVENUE, COCOA, FL 32922

Documents

Name Date
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-20
REINSTATEMENT 1996-10-31
DOCUMENTS PRIOR TO 1997 1995-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State