Entity Name: | COBER INDUSTRIES \U.S.\, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Mar 1987 (38 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | J59508 |
FEI/EIN Number | 59-2506558 |
Address: | 2615 NORTHWEST 29TH STREET, BOCA RATON, FL 33434 |
Mail Address: | 2615 NORTHWEST 29TH STREET, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLACK, GERRY | Agent | 2615 NORTHWEST 29TH STREET, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
POLLACK, GERRY | President | 2615 N.W. 29TH STREET, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
POLLACK, GERRY | Secretary | 2615 N.W. 29TH STREET, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
POLLACK, GERRY | Treasurer | 2615 N.W. 29TH STREET, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
POLLACK, GERRY | Director | 2615 N.W. 29TH STREET, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
POLLACK, GERRY | Vice President | 2615 N.W. 29TH STREET, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REINSTATEMENT | 1991-06-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-20 | 2615 NORTHWEST 29TH STREET, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-06-20 | 2615 NORTHWEST 29TH STREET, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-20 | 2615 NORTHWEST 29TH STREET, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 1991-06-20 | POLLACK, GERRY | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State