Search icon

COCONUT DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: COCONUT DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT DEVELOPMENT CORP. 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: 07 Mar 1996 (29 years ago)
Date of dissolution: 11 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2015 (10 years ago)
Document Number: P96000022046
FEI/EIN Number 650663687

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

Address: 1111 PACKER STREET, KEY WEST, FL, 33040, US
Mail Address: PO BOX 323, AIKEN, SC, 29802, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUGHLIN MICHAEL M Director 101 BEAVER DAM RD, AIKEN, SC, 29801
LAUGHLIN MICHAEL M President 101 BEAVER DAM RD, AIKEN, SC, 29801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-11 - -
CHANGE OF MAILING ADDRESS 2003-03-17 1111 PACKER STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2003-03-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-18 1111 PACKER STREET, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-11
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State