Search icon

CUOCO MATTO, INC.

Company Details

Entity Name: CUOCO MATTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000015886
FEI/EIN Number 650656757
Address: 1603 N. TAMIAMI TRAIL, SARASOTA, FL, 34236
Mail Address: 1603 N. TAMIAMI TRAIL, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING ROBERT W Agent 1800 SECOND ST., SARASOTA, FL, 34236

President

Name Role Address
CASADIO JOSEPH President 934 BLVD OF THE ARTS, SARASOTA, FL, 34236

Vice President

Name Role Address
CASADIO ELIZABETH Vice President 934 BLVD OF THE ARTS, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 1800 SECOND ST., STE 888, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 1997-08-13 CUOCO MATTO, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-17
NAME CHANGE 1997-08-13
ANNUAL REPORT 1997-02-11
DOCUMENTS PRIOR TO 1997 1996-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State