Search icon

COCOA BLUES, INC.

Company Details

Entity Name: COCOA BLUES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000060492
FEI/EIN Number 59-3389555
Address: 1501 N. COCOA BLVD., COCOA, FL 32922
Mail Address: 1501 N. COCOA BLVD., COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
YARDLEY, THOMAS H Agent 1970 MICHIGAN AVENUE, BLDG D, COCOA, FL 32922

President

Name Role Address
YARDLEY, THOMAS H President 1501 N. COCOA BLVD, COCOA, FL 32922

Director

Name Role Address
YARDLEY, THOMAS H Director 1501 N. COCOA BLVD, COCOA, FL 32922
YARDLEY, PAULA P Director 1501 N. COCOA BLVD, COCOA, FL 32922

Secretary

Name Role Address
YARDLEY, PAULA P Secretary 1501 N. COCOA BLVD, COCOA, FL 32922

Treasurer

Name Role Address
YARDLEY, PAULA P Treasurer 1501 N. COCOA BLVD, COCOA, FL 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-20 YARDLEY, THOMAS H No data
REINSTATEMENT 2020-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 1970 MICHIGAN AVENUE, BLDG D, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 1997-05-19 1501 N. COCOA BLVD., COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 1501 N. COCOA BLVD., COCOA, FL 32922 No data

Documents

Name Date
Amendment 2022-05-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-02-20
Amendment 2018-10-16
Off/Dir Resignation 2018-10-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State