Entity Name: | COBRA CONSTRUCTION OF OSCEOLA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000074707 |
FEI/EIN Number | 562374708 |
Address: | 275 GRAPE AVENUE, ST. CLOUD, FL, 34769, US |
Mail Address: | 275 GRAPE AVENUE, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
MILLS REBECCA A | President | 275 GRAPE AVENUE, ST. CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
MILLS LOUIS | Director | 275 GRAPE AVENUE, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-18 | ALL FLORIDA FIRM, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-18 | 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-04-23 |
Reg. Agent Change | 2007-05-18 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-05-09 |
Domestic Profit | 2003-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State