Search icon

C.O. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: C.O. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.O. GROUP, 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: 07 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000095660
FEI/EIN Number 650819131

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

Address: 270 S.W. NATURA AVENUE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 270 S.W. NATURA AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.O. GROUP, INC./SKY INVESTMENTS, INC. 2009 650819131 2010-07-09 C.O. GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 522292
Sponsor’s telephone number 9348437000
Plan sponsor’s address 270 SW NATURA AVE, DEERFIELD BEACH, FL, 334413026

Plan administrator’s name and address

Administrator’s EIN 650819131
Plan administrator’s name C.O. GROUP, INC.
Plan administrator’s address 270 SW NATURA AVE, DEERFIELD BEACH, FL, 334413026
Administrator’s telephone number 9348437000

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing CAMILO PINTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing YEVGENIY RYABOY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUBINEZ RAFI Agent 270 S.W. NATURA AVENUE, DEERFIELD BEACH, FL, 33441
RUBINEZ RAFI President 270 S.W. NATURA AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 270 S.W. NATURA AVENUE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-04-30 270 S.W. NATURA AVENUE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 270 S.W. NATURA AVENUE, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000511322 LAPSED CACE-09-063856 BROWARD COUNTY 2011-12-13 2017-07-10 $191,868.41 WYNIT, INC., C/O EULER HERMES UMA, 600 S 7TH STREET, LOUISVILLE, KY 40201
J11000359153 LAPSED 2009-82769 CA 08 MIAMI-DADE COUNTY COURTHOUSE 2011-02-24 2016-06-08 $117,207.99 ERWIN COYNER AND SHERIE COYNER, 37 EAGLE CHASE, WOODBURY, NY 11797
J11000131867 LAPSED CACE-09-020400-12 BROWARD COUNTY 2011-01-25 2016-03-03 $28,281.31 TIGERDIRECT,INC., C/O EULER HERMES UMA, 600 S 7TH STREET, LOUISVILLE, KY 40201
J11000131958 LAPSED 09-26013-09 BROWARD COUNTY COURT 2011-01-04 2016-03-03 $57,965.94 PETRA INDUSTRIES, INC., C/O EULER HERMES UMA, 600 S. 7TH STREET, LOUISVILLE, KY 40201
J11000011598 LAPSED CACE 08-063286 (08) 17TH JUDICIAL, BROWARD COUNTY 2011-01-03 2016-01-11 $2,040,302.00 ROBERT LEVINE, ROBERT LEVINE & HOWARD LEVINE, TRUSTEES,, LEV ASSOCIATES LLC, 10350 SILVER LAKE DRIVE, BOCA RATON, FL 33428
J10000893039 LAPSED 09034166 BROWARD COUNTY CIRCUIT COURT 2010-08-27 2015-09-02 $550,000.00 ROBERT J.SHER, NANCY NEUVELT, MARK LOESBERG, 10120 MEYER POINT TERRACE, POTOMAC, MARYLAND 20854
J10000893054 LAPSED 09034185 BROWARD COUNTY CIRCUIT COURT 2010-08-26 2015-09-02 $650,000.00 ROBERT J. SHER AND NANCY NEUVELT, 10120 MEYER POINT TERRACE, POTOMAC, MARYLAND 20854
J10001059184 LAPSED 502009CA015793XXXXMB CIR. CT. 15TH JUD. PALM BEACH 2010-08-04 2015-11-19 $525,850.76 EAST SIDE FINANCIAL REAL ESTATE DEVELOPMENT, INC., 9399 WEST COMMERCIAL BOULEVARD, TAMARAC, FL 33351

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State