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 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2012 (13 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 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BISARO PAUL M | Director | 400 INTERPACE PARKWAY, PARISPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
BISARO PAUL M | President | 400 INTERPACE PARKWAY, PARISPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
BUCHEN DAVID A | Executive Vice President | 311 BONNIE CIRCLE, CORONA, CA, 92880 |
Name | Role | Address |
---|---|---|
STEWART ROBERT A | Secretary | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
BRUNNER PATRICK G | Secretary | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
STEWART ROBERT A | Vice President | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
BRUNNER PATRICK G | Vice President | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
JOYCE R. TODD | Chief Financial Officer | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
HAGADORN BRETT M | Assistant Secretary | 311 BONNIE CIRCLE, CORONA, CA, 92880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-02-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-01-14 | 24870 S. TAMIAMI TRAIL, SUITE 1, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 24870 S. TAMIAMI TRAIL, SUITE 1, BONITA SPRINGS, FL 34134 | No data |
NAME CHANGE AMENDMENT | 2005-10-03 | COBALT LABORATORIES INC. | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State