Search icon

COCOA BLUES, INC. - Florida Company Profile

Company Details

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

COCOA BLUES, 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: 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 593389555

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

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

Key Officers & Management

Name Role Address
YARDLEY THOMAS H President 1501 N. COCOA BLVD, COCOA, FL, 32922
YARDLEY THOMAS H Director 1501 N. COCOA BLVD, COCOA, FL, 32922
YARDLEY PAULA P Secretary 1501 N. COCOA BLVD, COCOA, FL, 32922
YARDLEY PAULA P Treasurer 1501 N. COCOA BLVD, COCOA, FL, 32922
YARDLEY PAULA P Director 1501 N. COCOA BLVD, COCOA, FL, 32922
YARDLEY THOMAS H Agent 1970 MICHIGAN AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-05-02 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 YARDLEY, THOMAS H -
REINSTATEMENT 2020-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 1970 MICHIGAN AVENUE, BLDG D, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1997-05-19 1501 N. COCOA BLVD., COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 1501 N. COCOA BLVD., COCOA, FL 32922 -

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: 01 Mar 2025

Sources: Florida Department of State