Search icon

COTOM, INC. - Florida Company Profile

Company Details

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

COTOM, 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: 21 Aug 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000069792
FEI/EIN Number 650730471

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

Address: 3051 N.E. 48TH STREET, SUTIE 203, FT. LAUDERDALE, FL, 33308
Mail Address: 3051 N.E. 48TH STREET, SUTIE 203, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANTINO TOM President 3051 NE 48 ST SUITE 203, FT LAUDERDALE, FL, 33308
COSTANTINO TOM Secretary 3051 NE 48 ST SUITE 203, FT LAUDERDALE, FL, 33308
COSTANTINO TOM Director 3051 NE 48 ST SUITE 203, FT LAUDERDALE, FL, 33308
MAHONEY ROBERT F Agent 3801 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-01 MAHONEY, ROBERT FCPA -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 3801 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
AMENDMENT 1998-05-04 - -

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-18
Amendment 1998-05-04
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State