Search icon

COCOA BUILDING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: COCOA BUILDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA BUILDING SUPPLY, 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: 29 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S70023
FEI/EIN Number 593105408

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

Address: P. O. BOX 8018, COCOA, FL, 32924, US
Mail Address: P. O. BOX 8018, COCOA, FL, 32924, US
ZIP code: 32924
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY, PATRICK F. Agent 700 S. BABCOCK ST., MELBOURNE, FL, 329022523
WYATT GWENDOLYN B President 490 COX ROAD, COCOA, FL
WYATT GWENDOLYN B Secretary 490 COX ROAD, COCOA, FL
WYATT GWENDOLYN B Treasurer 490 COX ROAD, COCOA, FL
WYATT TABOR A Vice President 490 COX ROAD, COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-27 P. O. BOX 8018, COCOA, FL 32924 -
CHANGE OF MAILING ADDRESS 1992-04-27 P. O. BOX 8018, COCOA, FL 32924 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900008555 INACTIVE WITH A SECOND NOTICE FILED 96-00734-CC COUNTY COURT DUVAL COUNTY 1996-07-09 2008-09-15 $5975.66 RING POWER CORP, 8050 PHILIPS HWY, JACKSONVILLE, GA 32256

Documents

Name Date
Reg. Agent Resignation 2018-07-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State