Search icon

COCOA TOWN PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: COCOA TOWN PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA TOWN PLAZA, 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: 22 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000045287
FEI/EIN Number 650682692

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

Address: 463 FORREST AVENUE, COCOA, FL, 32922, US
Mail Address: 463 FORREST AVENUE, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULMER PAUL B Director 225 MARIAH COURT, MERRITT ISLAND, FL, 32953
WILSON KENNETH Director 512 KNOLL POINTE, WOODSTOCK, GA, 30189
WILSON KENNETH President 512 KNOLL POINTE, WOODSTOCK, GA, 30189
RODGERS KENNETH W Agent 1085 MOLAKI DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1085 MOLAKI DRIVE, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2016-04-18 RODGERS, KENNETH W -
CHANGE OF MAILING ADDRESS 2009-04-29 463 FORREST AVENUE, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 463 FORREST AVENUE, COCOA, FL 32922 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State