Search icon

COCO CREEK ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: COCO CREEK ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO CREEK ENTERPRISES 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000056815
FEI/EIN Number 650930521

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

Address: 4084 NW 59 ST, COCONUT CREEK, FL, 33073
Mail Address: 4084 NW 59 ST, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS ANITA M President 4084 NW 59TH STREET, COCONUT CREEK, FL, 33073
JACOBS ANITA M Director 4084 NW 59TH STREET, COCONUT CREEK, FL, 33073
JACOBS JAMES R Vice President 4084 NW 59TH STREET, COCONUT CREEK, FL, 33073
JACOBS JAMES R Director 4084 NW 59TH STREET, COCONUT CREEK, FL, 33073
JACOBS JAMES R Agent 4084 NW 59 ST, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051078 CARLYN UNIFORMS EXPIRED 2015-05-25 2020-12-31 - 1415 BANKS ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-05-28 COCO CREEK ENTERPRISES INC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 4084 NW 59 ST, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-05-28 4084 NW 59 ST, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 4084 NW 59 ST, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2005-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amendment and Name Change 2019-05-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State