Search icon

COCOA SOD, INC. - Florida Company Profile

Company Details

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

COCOA SOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 1991 (33 years ago)
Document Number: S95803
FEI/EIN Number 592884646

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

Address: 113 NELSON AVE, MELBOURNE, FL, 32935
Mail Address: 113 NELSON AVE, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JOHN F President 113 NELSON AVENUE, MELBOURNE, FL, 32935
KING JOHN F Director 113 NELSON AVENUE, MELBOURNE, FL, 32935
KING JOHN F. Agent 113 NELSON AVENUE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-10 KING JOHN F. -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 113 NELSON AVE, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 1994-05-01 113 NELSON AVE, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-14 113 NELSON AVENUE, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State