Search icon

COCOA MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: COCOA MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA MANAGEMENT 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: 04 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000029746
FEI/EIN Number 113314957

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

Address: 992 EAST 15TH STREET, #200, BROOKLYN, NY, 11230
Mail Address: 992 EAST 15TH STREET, #200, BROOKLYN, NY, 11230
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL TOMAS President 992 EAST 15TH STREET, BROOKLYN, NY, 11230
SCHMIDT HENRI Vice President 992 EAST 15TH STREET, BROOKLYN, NY, 11230
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 992 EAST 15TH STREET, #200, BROOKLYN, NY 11230 -
CHANGE OF MAILING ADDRESS 1997-01-27 992 EAST 15TH STREET, #200, BROOKLYN, NY 11230 -

Documents

Name Date
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State