Entity Name: | COBRA PLASTICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COBRA PLASTICS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L59752 |
FEI/EIN Number |
592998379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13090 92 ST N, UNIT 401, LARGO, FL, 33773, US |
Mail Address: | 13090 92 ST N, UNIT 401, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLIN, DAN | President | 12203 106TH ST N, LARGO, FL, 33773 |
STRICKLIN DAN | Agent | 12203 106TH ST N, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-25 | 12203 106TH ST N, LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-07 | STRICKLIN, DAN | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-30 | 13090 92 ST N, UNIT 401, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 1997-04-30 | 13090 92 ST N, UNIT 401, LARGO, FL 33773 | - |
REINSTATEMENT | 1993-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-25 |
ANNUAL REPORT | 2004-03-09 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-03-24 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State