Search icon

COBRA-AK, INC. - Florida Company Profile

Company Details

Entity Name: COBRA-AK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBRA-AK, 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: 25 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P03000105332
FEI/EIN Number 200253490

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

Address: 307 Lark Avenue, Sebring, FL, 33870, US
Mail Address: 307 Lark Avenue, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEI EDILIO J President 307 Lark Avenue, Sebring, FL, 33870
Tei Carmine J Vice President 307 Lark Avenue, Sebring, FL, 33870
TEI EDILIO J Agent 307 Lark Avenue, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 307 Lark Avenue, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2023-01-23 307 Lark Avenue, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 307 Lark Avenue, Sebring, FL 33870 -
REINSTATEMENT 2019-01-31 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 TEI, EDILIO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State