Search icon

COCONUT PALMS HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: COCONUT PALMS HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT PALMS HOMESTEAD, 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 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000002899
FEI/EIN Number 650674037

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

Address: 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Mail Address: 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARDO PATRICK R President 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
SCHNEIDER HERMAN Vice President 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
WEINSTEIN ANNE Secretary 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
WEINSTEIN ANNE Treasurer 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 1301 AVE OF THE AMERICAS, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 1999-04-16 1301 AVE OF THE AMERICAS, NEW YORK, NY 10019 -

Documents

Name Date
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State