Search icon

L. COBB CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: L. COBB CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. COBB CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Nov 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2002 (22 years ago)
Document Number: H86725
FEI/EIN Number 592628213

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

Address: 401 S 6TH AVE, WAUCHULA, FL, 33873, US
Mail Address: 401 S 6TH AVE, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L. COBB CONSTRUCTION 401(K) PLAN 2023 592628213 2024-07-31 L. COBB CONSTRUCTION, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 8637733839
Plan sponsor’s address 401 S. 6TH AVE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JAMES CLAY COBB
Valid signature Filed with authorized/valid electronic signature
L. COBB CONSTRUCTION 401(K) PLAN 2022 592628213 2023-05-30 L. COBB CONSTRUCTION, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 8637733839
Plan sponsor’s address 401 S. 6TH AVE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing JAMES CLAY COBB
Valid signature Filed with authorized/valid electronic signature
L. COBB CONSTRUCTION 401(K) PLAN 2021 592628213 2022-05-24 L. COBB CONSTRUCTION, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 8637733839
Plan sponsor’s address 401 S. 6TH AVE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing JAMES CLAY COBB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-24
Name of individual signing JAMES CLAY COBB
Valid signature Filed with authorized/valid electronic signature
L. COBB CONSTRUCTION 401(K) PLAN 2020 592628213 2021-07-30 L. COBB CONSTRUCTION, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 8637733839
Plan sponsor’s address 401 S. 6TH AVE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing JAMES CLAY COBB
Valid signature Filed with authorized/valid electronic signature
L. COBB CONSTRUCTION 401(K) PLAN 2019 592628213 2020-06-22 L. COBB CONSTRUCTION, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 8637733839
Plan sponsor’s address 401 S. 6TH AVE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing JAMES CLAY COBB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing JAMES CLAY COBB
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COBB, LAVON Treasurer 401 S SIXTH AVE, WAUCHULA, FL
COBB, LAVON Director 401 S SIXTH AVE, WAUCHULA, FL
COBB LINDA Director 401 S SIXTH AVE, WAUCHULA, FL
COBB LINDA Vice President 401 S SIXTH AVE, WAUCHULA, FL
COBB JAMES C Director 401 S. 6TH AVE, WAUCHULA, FL, 33873
COBB JAMES C Secretary 401 S. 6TH AVE, WAUCHULA, FL, 33873
Cobb Justin K Chief Operating Officer 401 S 6TH AVE, WAUCHULA, FL, 33873
COBB LAVON Agent 401 S 6TH AVE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-07 COBB, LAVON -
NAME CHANGE AMENDMENT 2002-12-06 L. COBB CONSTRUCTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 401 S 6TH AVE, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1997-01-27 401 S 6TH AVE, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-27 401 S 6TH AVE, WAUCHULA, FL 33873 -

Court Cases

Title Case Number Docket Date Status
L. COBB CONSTRUCTION, INC. VS FLORIKAN E S A, L L C 2D2016-3459 2016-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2016CA000091

Parties

Name L. COBB CONSTRUCTION, INC.
Role Appellant
Status Active
Representations J. STEVEN SOUTHWELL, ESQ.
Name INDUSTRIAL PIPING, INC.
Role Appellee
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIKAN E S A, L L C
Role Appellee
Status Active
Representations BRAD J. MITCHELL, ESQ., ANDREW R. HERRON, ESQ., ALEJANDRO ESPINO, ESQ., ROBERTA A. CARLSON, BRIAN LIECHICH, ESQ., VINOD R. BAJNATH, ESQ.

Docket Entries

Docket Date 2017-03-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-10
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Respondent, Florikan ESA, LCC, is the prevailing party. Accordingly, the Respondent's motion for attorney's fees is granted and the matter is remanded to the trial court to determine the appropriate amount of the award.
Docket Date 2016-11-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-10-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO WRIT OF CERTIORARI
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-08-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-08-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-08-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-08-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340496363 0420600 2015-03-25 LAKE RACHARD LIFT STATION. LOCATED TO THE LEFT OF 229 LAKE RACHARD BLVD., LAKE PLACID, FL, 33852
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-25
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633428405 2021-02-05 0455 PPS 401 S 6th Ave, Wauchula, FL, 33873-3208
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457082
Loan Approval Amount (current) 457082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wauchula, HARDEE, FL, 33873-3208
Project Congressional District FL-18
Number of Employees 43
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458922.85
Forgiveness Paid Date 2021-07-07
7984827106 2020-04-14 0455 PPP 401 S 6th Ave, WAUCHULA, FL, 33873
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422300
Loan Approval Amount (current) 422300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAUCHULA, HARDEE, FL, 33873-0001
Project Congressional District FL-18
Number of Employees 43
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425423.86
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1951841 Intrastate Non-Hazmat 2009-10-08 - - 1 1 Private(Property)
Legal Name L COBB CONSTRUCTION INC
DBA Name -
Physical Address 401 S 6TH AVE, WAUCHULA, FL, 33873, US
Mailing Address 401 S 6TH AVE, WAUCHULA, FL, 33873, US
Phone (863) 773-3839
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State