Search icon

COINTREAU COLLECTIONS CORP. - Florida Company Profile

Company Details

Entity Name: COINTREAU COLLECTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COINTREAU COLLECTIONS CORP. 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000065975
FEI/EIN Number 650772456

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

Address: 2701 NW 107 AVE, MIAMI, FL, 33172, US
Mail Address: 2701 NW 107 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMOZA JOSE M President 2701 N.W. 107 AVENUE, MIAMI, FL, 33172
SOMOZA JOSE M Vice President 2701 N.W. 107 AVENUE, MIAMI, FL, 33172
SOMOZA JOSE M Secretary 2701 N.W. 107 AVENUE, MIAMI, FL, 33172
SOMOZA JOSE M Director 2701 N.W. 107 AVENUE, MIAMI, FL, 33172
SOMOZA JOSE M Agent 8052 NW 114 PLACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 8052 NW 114 PLACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2003-05-14 2701 NW 107 AVE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-14 2701 NW 107 AVE, MIAMI, FL 33172 -
AMENDMENT 2001-08-06 - -
REGISTERED AGENT NAME CHANGED 2001-08-06 SOMOZA, JOSE M -
AMENDMENT 2001-03-30 - -
NAME CHANGE AMENDMENT 2000-12-19 COINTREAU COLLECTIONS CORP. -
REINSTATEMENT 2000-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000001724 LAPSED 07-29606 CC 23 MIAMI DADE COUNTY COURT 2009-07-30 2015-01-05 $15,351.50 CITICORP DEL LEASE, INC, 3950 REGENT BLVD., MAIL DROP SB2-230, IRVING, TX 75063
J06000055694 LAPSED 04-13296 CA 21 MIAMI-DADE COUNTY 2006-03-17 2011-03-17 $12803.08 FORME SRL, VIA BUCCARI 85, ALTAMURA, ITALY
J04000097410 LAPSED 04-13294 CA 05 MIAMI-DADE COUNTY 2004-08-30 2009-09-13 $33,632.87 CONTEMPO SPA, VIA DELL' ORCHIDEA, 18/C - 70022, ALTAMURA (BA), ITALY

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-10-22
Amendment 2001-08-06
ANNUAL REPORT 2001-05-04
Amendment 2001-03-30
Name Change 2000-12-19
REINSTATEMENT 2000-11-02
ANNUAL REPORT 1999-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State