Search icon

COBAN TECHNOLOGIES, INC.

Company Details

Entity Name: COBAN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: F06000004808
FEI/EIN Number 010593612
Address: 9411 S Sam Houston PKWY W 300, missouri city, TX, 77489, US
Mail Address: 9411 S Sam Houston PKWY W 300, missouri city, TX, 77489, US
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Kupchella Brian Director 20600 Civic Center Dr, Southfield, MA, 48076
Willing Rob Director 20600 Civic Center Dr, Southfield, MI, 48076

Chief Executive Officer

Name Role Address
Kupchella Brian Chief Executive Officer 20600 Civic Center Dr, Southfield, MI, 48076

Chie

Name Role Address
Willing Rob Chie 20600 Civic Center Dr, Southfield, MI, 48076

President

Name Role Address
Schulte Mike President 13501 South Ridge Drive, Charlotte, NC, 28273

Gene

Name Role Address
Capua Gina Gene 20600 Civic Center Dr, Southfield, MI, 48076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 9411 S Sam Houston PKWY W 300, missouri city, TX 77489 No data
CHANGE OF MAILING ADDRESS 2023-03-01 9411 S Sam Houston PKWY W 300, missouri city, TX 77489 No data
NAME CHANGE AMENDMENT 2013-01-07 COBAN TECHNOLOGIES, INC. No data

Documents

Name Date
Reg. Agent Change 2024-04-18
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-06-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State