Entity Name: | COBRA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COBRA 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: | 26 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2010 (14 years ago) |
Document Number: | J21424 |
FEI/EIN Number |
592689420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 NW 18th Ave, Delray Beach, FL, 33444, US |
Mail Address: | 151 NW 18th Ave, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COBRA CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 592689420 | 2022-07-26 | COBRA CONSTRUCTION INC | 80 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 334261337 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 334261337 |
Signature of
Role | Plan administrator |
Date | 2020-07-21 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 334261337 |
Signature of
Role | Plan administrator |
Date | 2019-07-29 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 334261337 |
Signature of
Role | Plan administrator |
Date | 2018-07-27 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 334261337 |
Signature of
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 334261337 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 33426 |
Signature of
Role | Plan administrator |
Date | 2015-07-20 |
Name of individual signing | JOSEPH SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-20 |
Name of individual signing | JOSEPH SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 4010 THOR DRIVE, BOYNTON BEACH, FL, 334261337 |
Signature of
Role | Plan administrator |
Date | 2014-08-04 |
Name of individual signing | JOE SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-07-01 |
Business code | 237990 |
Sponsor’s telephone number | 5612763820 |
Plan sponsor’s address | 735 SW 15TH AVE, DELRAY BEACH, FL, 33444 |
Signature of
Role | Plan administrator |
Date | 2013-07-30 |
Name of individual signing | JOSEPH SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SPADA, RONALD M. | Director | 151 NW 18th Ave, Delray Beach, FL, 33444 |
SPADA, JOSEPH, R | Vice President | 151 NW 18th Ave, Delray Beach, FL, 33444 |
SPADA, JOSEPH, R | Secretary | 151 NW 18th Ave, Delray Beach, FL, 33444 |
SPADA, JOSEPH, R | Director | 151 NW 18th Ave, Delray Beach, FL, 33444 |
SPADA, RONALD M. | Agent | 151 NW 18th Ave, Delray Beach, FL, 33444 |
SPADA, RONALD M. | Treasurer | 151 NW 18th Ave, Delray Beach, FL, 33444 |
SPADA, RONALD M. | President | 151 NW 18th Ave, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 151 NW 18th Ave, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 151 NW 18th Ave, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 151 NW 18th Ave, Delray Beach, FL 33444 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). | 4D2024-0527 | 2024-02-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MC Velar Construction Corp., |
Role | Appellant |
Status | Active |
Representations | Jacob J Liro, Nicholas David Prudenzano |
Name | Bre/Point Parcel, LLC |
Role | Appellee |
Status | Active |
Representations | Adam G Adams, II |
Name | Pavarini Construction Co. |
Role | Appellee |
Status | Active |
Representations | Michael McQuaide, Michael William Switzer |
Name | COBRA CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Jeremy W Harris |
Name | NAGELBUSH MECHANICAL, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Jay Rune, II, Dana Chaaban |
Name | Imperial Stone Corporation |
Role | Appellee |
Status | Active |
Representations | Jason David Katz |
Name | USA PLASTERING, LLC |
Role | Appellee |
Status | Active |
Representations | Stephen Wayne Stukey, Justin Howell Levitt |
Name | FLORIDA BUILDER APPLIANCES, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel J Santaniello |
Name | WESTERN SURETY COMPANY |
Role | Appellee |
Status | Active |
Representations | Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez |
Name | THE HANOVER INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hartford Accident & Indemnity Company |
Role | Appellee |
Status | Active |
Representations | Daniel Te Young |
Name | Fidelity Deposit Company of Maryland |
Role | Appellee |
Status | Active |
Name | PRO-TECH CAULKING & WATERPROOFING, INC. |
Role | Appellee |
Status | Active |
Representations | Jon Michael Kendrick |
Name | Artesian Pool Construction and Old Republic Surety Company |
Role | Appellee |
Status | Active |
Representations | John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl |
Name | Amion Enterprises |
Role | Appellee |
Status | Active |
Representations | Peter Scott Baumberger, Christopher M Utrera |
Name | POWER DESIGN, INC. |
Role | Appellee |
Status | Active |
Representations | Michelle Marie Krone |
Name | IBA CONSULTANTS, INC. |
Role | Appellee |
Status | Active |
Representations | Ronald Seth Nisonson, Ethan Joshua Goldstein |
Name | FRED MCGILVRAY, INC. |
Role | Appellee |
Status | Active |
Representations | David L Swimmer |
Name | BOSTIC STEEL, INC. |
Role | Appellee |
Status | Active |
Representations | D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis |
Name | CONTINENTAL GLASS SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | Alexandra Lyn Tifford, Luis Sergio Konski |
Name | GARCIA STROMBERG HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | David Ben Israel, Eric Jon Israel |
Name | AETNA CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Alex Michael Sarsfield |
Name | SAFECO INSURANCE COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Representations | Daniel J Santaniello, Christopher Harris Burrows |
Name | MAPLE MANUFACTURING, INC. |
Role | Appellee |
Status | Active |
Representations | Michael A Monteverde |
Name | Scott R Vaughn |
Role | Appellee |
Status | Active |
Representations | William Edward Stacey, Jr. |
Name | SCOTT R. VAUGHN, P.E., INC. |
Role | Appellee |
Status | Active |
Representations | William Edward Stacey, Jr. |
Name | COASTAL MASONRY, INC. |
Role | Appellee |
Status | Active |
Representations | Deborah Stephney Verley, Laura Patricia Buitrago |
Name | OCI ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Representations | Mitchel Chusid, Mitchell Ryan Katz |
Name | Hon. Bradley G. Harper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COMMAND REBAR, INC. |
Role | Appellee |
Status | Active |
Representations | Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman |
Name | EDSA, INC. |
Role | Appellee |
Status | Active |
Representations | Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross |
Docket Entries
Docket Date | 2024-09-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-09-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-16 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted. |
View | View File |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-06-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Appellant's Unopposed Request to Extend Appellate Proceedings |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-05-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Appellant's Status Report and Request for Stay of Appellate Proceedings |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2024-05-07 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to May 7 2024 |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit Record on Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Certificate of Service |
On Behalf Of | MC Velar Construction Corp., |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Command Rebar, Inc. |
Docket Date | 2024-03-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-03-09 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Certificate of Service |
Docket Date | 2024-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that Appellant's August 16, 2024 motion to stay is granted. |
View | View File |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5351227703 | 2020-05-01 | 0455 | PPP | 4010 THOR DR, BOYNTON BEACH, FL, 33426-8407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State