Search icon

COBALT HOLDINGS GROUP, INC.

Company Details

Entity Name: COBALT HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000108521
FEI/EIN Number 300119829
Address: 18331 PINES BLVD, #108, PEMBROKE PINES, FL, 33029, US
Mail Address: 18331 PINES BLVD, #108, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAYSINGER DARREN Agent 18331 PINES BLVD, PEMBROKE PINES, FL, 33029

President

Name Role Address
BAYSINGER DARREN President 18331 PINES BLVD, #108, PEMBROKE PINES, FL, 33029

Director

Name Role Address
BAYSINGER DARREN Director 18331 PINES BLVD, #108, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 18331 PINES BLVD, #108, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2009-04-18 BAYSINGER, DARREN No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 18331 PINES BLVD, #108, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2009-04-18 18331 PINES BLVD, #108, PEMBROKE PINES, FL 33029 No data
NAME CHANGE AMENDMENT 2008-02-15 COBALT HOLDINGS GROUP, INC. No data
CANCEL ADM DISS/REV 2004-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-20
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-18
Name Change 2008-02-15
ANNUAL REPORT 2007-04-26
Off/Dir Resignation 2006-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State