Search icon

COCONUTZ TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COCONUTZ TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUTZ TRADING COMPANY, 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: 08 May 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000035675
FEI/EIN Number 650590232

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

Address: 18533 SW 104 AVE, MIAMI, FL, 33157
Mail Address: 1329 N.W. 161 AVE., PEMBROKE PINES, FL, 33028, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIGLIO STANLEY President 14036 S.W. 40 CT, DAVIE, FL, 33328
CONIGLIO STANLEY Secretary 14036 S.W. 40 CT, DAVIE, FL, 33328
CONIGLIO STANLEY Treasurer 14036 S.W. 40 CT, DAVIE, FL, 33328
CONIGLIO STANLEY Director 14036 S.W. 40 CT, DAVIE, FL, 33328
MESSINA MICHAEL Agent 864 CUMBERLAND TERRACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 18533 SW 104 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1997-04-23 18533 SW 104 AVE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1995-07-03 MESSINA, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-11
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State