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 |
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 |
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 | - | - |
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 |
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