Entity Name: | COBE TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Jan 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 1998 (27 years ago) |
Document Number: | F94000004244 |
FEI/EIN Number |
841275896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 OAK ST., LAKEWOOD, CO, 80215 |
Mail Address: | 1201 OAK ST., LAKEWOOD, CO, 80215 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
WAGNER CURTIN L | Vice President | 1185 OAK ST., LAKEWOOD, CO |
WAGNER CURTIN L | Director | 1185 OAK ST., LAKEWOOD, CO |
LAWSON HERBERT S | Vice President | 1185 OAK ST., LAKEWOOD, CO |
LAWSON HERBERT S | President | 1185 OAK ST., LAKEWOOD, CO |
LAWSON HERBERT S | Secretary | 1185 OAK ST., LAKEWOOD, CO |
LAWSON HERBERT S | Treasurer | 1185 OAK ST., LAKEWOOD, CO |
DUPONT JOHN | Director | 1185 OAK ST., LAKEWOOD, CO |
LEVY RALPH Z JR | Vice President | 1919 CHARLOTTE AVE, NASHVILLE, TN |
WINSOR BRUCE | Assistant Secretary | 1185 OAK ST, LAKEWOOD, CO |
SONNEN GREGG L | Assistant Secretary | 1185 OAK ST, LAKEWOOD, CO |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-26 | 1201 OAK ST., LAKEWOOD, CO 80215 | - |
CHANGE OF MAILING ADDRESS | 1998-01-26 | 1201 OAK ST., LAKEWOOD, CO 80215 | - |
Name | Date |
---|---|
Withdrawal | 1998-01-26 |
ANNUAL REPORT | 1997-09-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State