Search icon

ABBOTT & COBB, INC.

Company Details

Entity Name: ABBOTT & COBB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1995 (29 years ago)
Date of dissolution: 30 Jul 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: F95000004495
FEI/EIN Number 23-1936286
Address: 4151 STREET RD, TREVOSE, PA 19053
Mail Address: P.O. BOX 307, FEASTERVILLE, PA 19053
Place of Formation: PENNSYLVANIA

CTD

Name Role Address
ABBOTT, ARTHUR C CTD 777 NE HARBOUR DR, BOCA RATON, FL 33431

Secretary

Name Role Address
KOPP, LINDA M Secretary 613 SOCIETY PLACE, NEWTOWN, PA 18940

Vice President

Name Role Address
RINKUS, BETH ANN Vice President 1577 CREEK ROAD, FURLONG, PA 18925

Director

Name Role Address
WEINBERG, DAVID Director 8 WHYTE CT., VOORHEES, NJ 08043
CORSON, JOHN Director P.O. BOX 710 (N/A), PLYMOUTH MTG., PA 19462
PRIMACK, AURIN Director 2430 EDWARD ROAD, PALM BEACH GARDENS, PA 33410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-07-30 No data No data
CHANGE OF MAILING ADDRESS 1998-04-07 4151 STREET RD, TREVOSE, PA 19053 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000304104 TERMINATED 1000000586245 LEON 2014-02-27 2034-03-13 $ 47,125.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
Withdrawal 2012-07-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State