Search icon

COSMIC PATTERNS SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: COSMIC PATTERNS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMIC PATTERNS SOFTWARE, 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: 14 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: P02000028306
FEI/EIN Number 043621756

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

Address: 6212 NW 43RD STREET,, SUITE B, GAINESVILLE, FL, 32653
Mail Address: 6212 NW 43RD STREET, SUITE B, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRANE FEI E President 6212 NW 43RD STREET,, GAINESVILLE, FL, 32653
TARROBAL RIA C Executive 6212 NW 43RD STREET,, GAINESVILLE, FL, 32653
COCHRANE FEI E Agent 2456 NW 37TH TERRACE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073609 COSMIC MATRIX EXPIRED 2013-07-23 2018-12-31 - 6212 NW 43RD ST, SUITE B, GAINESVILLE, FL, 32653
G13000073514 MATRIX SOFTWARE EXPIRED 2013-07-23 2018-12-31 - 6212 NW 43RD ST, SUITE B, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 COCHRANE, FEI E -

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-11-09
Amendment 2023-10-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State