Search icon

COCO DEVELOPMENTS INC. - Florida Company Profile

Company Details

Entity Name: COCO DEVELOPMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO DEVELOPMENTS 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: 01 Nov 1996 (28 years ago)
Date of dissolution: 13 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: P96000090651
FEI/EIN Number 650711054

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

Address: 7367 PRESCOTT LN, LAKE WORTH, FL, 33467
Mail Address: 7367 PRESCOTT LN, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT K President 7367 PRISCOTT LN, LAKE WORTH, FL, 33467
MILLER ROBERT K Agent 7367 PRESCOTT LN, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 7367 PRESCOTT LN, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-03-16 7367 PRESCOTT LN, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2011-03-16 MILLER, ROBERT KJR. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 7367 PRESCOTT LN, LAKE WORTH, FL 33467 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State