Search icon

COBALT LABORATORIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COBALT LABORATORIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jun 2005 (20 years ago)
Date of dissolution: 07 Feb 2012 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2012 (14 years ago)
Document Number: F05000003704
FEI/EIN Number 202652794
Address: 24870 S. TAMIAMI TRAIL, SUITE 1, BONITA SPRINGS, FL, 34134
Mail Address: 311 BONNIE CIRCLE, CORONA, CA, 92880
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BISARO PAUL M Director 400 INTERPACE PARKWAY, PARISPPANY, NJ, 07054
BISARO PAUL M President 400 INTERPACE PARKWAY, PARISPPANY, NJ, 07054
STEWART ROBERT A Secretary 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
STEWART ROBERT A Vice President 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
JOYCE R. TODD Chief Financial Officer 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
BRUNNER PATRICK G Secretary 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
BRUNNER PATRICK G Vice President 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
BUCHEN DAVID A Executive Vice President 311 BONNIE CIRCLE, CORONA, CA, 92880
HAGADORN BRETT M Assistant Secretary 311 BONNIE CIRCLE, CORONA, CA, 92880

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-07 - -
CHANGE OF MAILING ADDRESS 2010-01-14 24870 S. TAMIAMI TRAIL, SUITE 1, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 24870 S. TAMIAMI TRAIL, SUITE 1, BONITA SPRINGS, FL 34134 -
NAME CHANGE AMENDMENT 2005-10-03 COBALT LABORATORIES INC. -

Documents

Name Date
Withdrawal 2012-02-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
Name Change 2005-10-03
Foreign Profit 2005-06-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
V763P00292
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
5011.20
Base And Exercised Options Value:
5011.20
Base And All Options Value:
5011.20
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-26
Description:
MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V764P00472
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
22672.68
Base And Exercised Options Value:
22672.68
Base And All Options Value:
22672.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-22
Description:
MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V764P00473
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7269.36
Base And Exercised Options Value:
7269.36
Base And All Options Value:
7269.36
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-22
Description:
MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State