Search icon

COSMOS CONTRACTING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COSMOS CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2003 (22 years ago)
Document Number: H57868
FEI/EIN Number 592657598
Address: 1701 Highway A1A, Suite 210, VERO BEACH, FL, 32963, US
Mail Address: PO BOX 3808, VERO BEACH, FL, 32964, US
ZIP code: 32963
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARY S Vice President 1555 CLUB DRIVE, VERO BEACH, FL, 32963
TORRES MARY S Secretary 1555 CLUB DRIVE, VERO BEACH, FL, 32963
TORRES MARY S Director 1555 CLUB DRIVE, VERO BEACH, FL, 32963
TORRES TERRY T President 1555 CLUB DRIVE, VERO BEACH, FL, 32963
TORRES TERRY T Treasurer 1555 CLUB DRIVE, VERO BEACH, FL, 32963
TORRES TERRY T Director 1555 CLUB DRIVE, VERO BEACH, FL, 32963
TORRES ANNA M Vice President 1555 CLUB DR., VERO BEACH, FL, 32963
BLAKE GLENN E Agent 1575 48th Avenue, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1575 48th Avenue, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 1701 Highway A1A, Suite 210, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2018-03-19 BLAKE, GLENN ESQ. -
REINSTATEMENT 2003-05-27 - -
CHANGE OF MAILING ADDRESS 2003-05-27 1701 Highway A1A, Suite 210, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1986-12-08 COSMOS CONTRACTING CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000315878 TERMINATED 1000000053871 2179 2472 2007-06-28 2029-01-28 $ 1,600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000076306 TERMINATED 1000000053871 2179 2472 2007-06-28 2029-01-22 $ 1,600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State