Search icon

CODY CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CODY CONSULTING GROUP, 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: 16 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: F13000004500
FEI/EIN Number 463633346

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

Address: 17804 Osprey Pointe Place, Tampa, FL, 33647, US
Mail Address: PO Box 47119, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MABARI DEBBIE R President 17804 Osprey Pointe Place, Tampa, FL, 33647
MABARI DEBBIE R Secretary 17804 Osprey Pointe Place, Tampa, FL, 33647
MABARI DEBBIE R Treasurer 17804 Osprey Pointe Place, Tampa, FL, 33647
RAINS JOHN HIII Agent 501 EAST KENNEDY BLVD, TAMPA, FL, 33602
MABARI DEBBIE R Director 17804 Osprey Pointe Place, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021485 MADENA ACTIVE 2021-02-12 2026-12-31 - PO BOX 47119, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-03 17804 Osprey Pointe Place, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 17804 Osprey Pointe Place, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2015-01-28 RAINS, JOHN H, III -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 501 EAST KENNEDY BLVD, SUITE 750, TAMPA, FL 33602 -
REINSTATEMENT 2014-10-01 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2016277205 2020-04-15 0455 PPP 17804 OSPREY POINTE PL, TAMPA, FL, 33647-2275
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482745
Loan Approval Amount (current) 482745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-2275
Project Congressional District FL-15
Number of Employees 28
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 485373.28
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State