Search icon

TSOI/KOBUS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TSOI/KOBUS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2008 (17 years ago)
Document Number: F00000006271
FEI/EIN Number 042855127

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

Address: 60 State Street, Boston, MA, 02109, US
Mail Address: 60 State Street, Boston, MA, 02109, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOBUS Rick President 60 State Street, Suite 1800, Boston, MA, 02109
Kobus Richard Secretary 60 State Street, Boston, MA, 02109
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052439 TSOI KOBUS DESIGN ACTIVE 2024-04-19 2029-12-31 - 60 STATE STREET SUITE 1800, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 60 State Street, Suite 1800, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2018-04-24 60 State Street, Suite 1800, Boston, MA 02109 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-09-23 COGENCY GLOBAL INC. -
REINSTATEMENT 2008-01-23 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-02-16 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-12 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State