Search icon

CODY INVESTMENTS, INC.

Company Details

Entity Name: CODY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000059267
FEI/EIN Number 593590972
Address: 7760 Buccaneer Drive, Fort Myers Beach, FL, 33931, US
Mail Address: 7760 Buccaneer Drive, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Stewart Susan Agent 7760 Buccaneer Drive, Fort Myers Beach, FL, 33931

Director

Name Role Address
STEWART SUSAN MARY Director 7760 BUCCANEER DR C5, FT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 7760 Buccaneer Drive, Unit C-5, Fort Myers Beach, FL 33931 No data
CHANGE OF MAILING ADDRESS 2013-05-03 7760 Buccaneer Drive, Unit C-5, Fort Myers Beach, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2013-05-03 Stewart, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-03 7760 Buccaneer Drive, Unit C-5, Fort Myers Beach, FL 33931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000492980 TERMINATED 1000000165571 COLLIER 2010-03-19 2030-04-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State