Search icon

COB INDUSTRIES, INC.

Company Details

Entity Name: COB INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: K92659
FEI/EIN Number 13-2646538
Address: 6909 VICKIE CIRCLE, W. MELBOURNE, FL 32904
Mail Address: P O BOX 361175, MELBOURNE, FL 32936-1125
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COB INDUSTRIES, INC. 401(K) PLAN 2023 132646538 2024-12-05 COB INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936

Signature of

Role Plan administrator
Date 2024-12-05
Name of individual signing ANDREW GERMANN
Valid signature Filed with authorized/valid electronic signature
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2022 132646538 2024-06-10 COB INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2021 132646538 2024-06-10 COB INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2021 132646538 2023-05-31 COB INDUSTRIES, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2020 132646538 2022-06-14 COB INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2019 132646538 2021-06-03 COB INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2018 132646538 2020-06-03 COB INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2017 132646538 2018-10-22 COB INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2016 132646538 2018-03-12 COB INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936
COB INDUSTRIES, INC. 401(K) PLAN AND TRUST 2015 132646538 2016-10-10 COB INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 423800
Sponsor’s telephone number 3217233200
Plan sponsor’s address P.O. BOX 361175, MELBOURNE, FL, 32936

Agent

Name Role Address
O'BRIEN, VERONICA A Agent 822 CORAL SPRINGS STREET, MELBOURNE, FL 32940

Vice President

Name Role Address
O'BRIEN, VERONICA A Vice President 740 ROSADA STREET, SATELLITE BEACH, FL 32937

Treasurer

Name Role Address
O'BRIEN, VERONICA A Treasurer 740 ROSADA STREET, SATELLITE BEACH, FL 32937

President

Name Role Address
O'BRIEN, CLETUS President 120 PELICAN DR, MELBOURNE SHORES, FL 32951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-04 O'BRIEN, VERONICA A No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 6909 VICKIE CIRCLE, W. MELBOURNE, FL 32904 No data
REINSTATEMENT 2001-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-12 822 CORAL SPRINGS STREET, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 1997-05-06 6909 VICKIE CIRCLE, W. MELBOURNE, FL 32904 No data

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State