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 |
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 | - |
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 |
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 | - | - |
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