Search icon

COTTON BAY ADVISORY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COTTON BAY ADVISORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTON BAY ADVISORY SERVICES, 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 May 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000044099
FEI/EIN Number 650759906

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

Mail Address: 304 PALERMO AVE, CORAL GABLES, FL, 33134
Address: 825 BRICKELL BAY DR TOWER 3 STE 1548, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARMIENTO SONIA President 1011 BRICKELL AVE SUITE H101, MIAMI, FL, 33131
SARMIENTO SONIA Secretary 1011 BRICKELL AVE SUITE H101, MIAMI, FL, 33131
SARMIENTO SONIA Director 1011 BRICKELL AVE SUITE H101, MIAMI, FL, 33131
SARMIENTO SONIA Agent 825 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-03-30 825 BRICKELL BAY DR TOWER 3 STE 1548, MIAMI, FL 33131 -
REINSTATEMENT 2004-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 825 BRICKELL BAY DR TOWER 3 STE 1548, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1998-02-11 SARMIENTO, SONIA -

Documents

Name Date
CORAPREIWP 2009-03-10
REINSTATEMENT 2007-01-31
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-03-30
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-02-11
Domestic Profit Articles 1997-05-19

Date of last update: 03 May 2025

Sources: Florida Department of State