Entity Name: | COTE FRANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000036168 |
FEI/EIN Number | 65-0831995 |
Address: | 1200 CLINT MOORE RD, #9, BOCA RATON, FL 33487 |
Mail Address: | 1200 CLINT MOORE RD, #9, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN DER LYN, JOHN S | Agent | 3500 N.W. BOCA RATON BLVD, #905, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
ZAY, PASCAL | Director | 2200 NW 59 STREET, BOCA RATON, FL 33496 |
PEDROSA, CYNTHIA | Director | 2200 NW 59 STREET, BOCA RATON, FL 33496 |
HORN, JACQUES | Director | 851 NE 69 STREET, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
ZAY, PASCAL | President | 2200 NW 59 STREET, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
PEDROSA, CYNTHIA | Vice President | 2200 NW 59 STREET, BOCA RATON, FL 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-15 | 1200 CLINT MOORE RD, #9, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-15 | 1200 CLINT MOORE RD, #9, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-15 | 3500 N.W. BOCA RATON BLVD, #905, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-03-30 |
Domestic Profit | 1998-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State