Search icon

COCCO CORPORATION - Florida Company Profile

Company Details

Entity Name: COCCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCCO CORPORATION 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000015290
FEI/EIN Number 650748341

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

Address: 1009 S Federal Hwy, Lake Worth, FL, 33460, US
Mail Address: 1009 S Federal Hwy, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDEN LEO Officer 1009 S Federal Hwy, Lake Worth, FL, 33460
JUDEN LEO Agent 1009 S Fedral Hwy, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-08 1009 S Federal Hwy, #2, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1009 S Fedral Hwy, #2, Lake Worth, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1009 S Federal Hwy, #2, Lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2012-04-18 JUDEN, LEO -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000346415 TERMINATED 1000000890958 PALM BEACH 2021-06-03 2041-07-14 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State