Search icon

COZY CORNER, INC. - Florida Company Profile

Company Details

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

COZY CORNER, 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: 29 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 1996 (29 years ago)
Document Number: P95000025159
FEI/EIN Number 650576770

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

Address: 90 WESTWARD DR, MIAMI SPRINGS, FL, 33166, US
Mail Address: 90 WESTWARD DR, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COONS ROBERT President 511 W 38TH PL, HIEALEAH, FL, 33012
BUSH KAREN Vice President 5071 OAK BEND AVE, JACKSONVILLE, FL, 32257
DELVALLE DENISE Vice President 585 CURTISS PKWY, MIAMI SPRINGS, FL, 33166
COONS ROBERT Agent 511 W 38TH PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 90 WESTWARD DR, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-12-05 90 WESTWARD DR, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-12-05 COONS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 511 W 38TH PL, HIALEAH, FL 33012 -
AMENDMENT 1996-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-18
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State