Search icon

COBIA GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: COBIA GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBIA GENERAL CONTRACTOR, 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: 23 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000119530
FEI/EIN Number 200326854

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

Address: 320 US 27 NORTH, SUITE D, AVON PARK, FL, 33825
Mail Address: P.O. BOX 6928, AVON PARK, FL, 33826
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBIA JIM F President 326 OVERLOOK DR, WINTER HAVEN, FL, 33884
COBIA JIM F Agent 326 OVERLOOK DR, WINTER HAVEN, FL, 33838

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-06 320 US 27 NORTH, SUITE D, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2005-09-06 320 US 27 NORTH, SUITE D, AVON PARK, FL 33825 -
NAME CHANGE AMENDMENT 2004-11-09 COBIA GENERAL CONTRACTOR, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000262565 ACTIVE 1000000145628 HIGHLANDS 2009-10-29 2030-02-16 $ 488.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09002081635 INACTIVE WITH A SECOND NOTICE FILED GC 08-1271 CIRCUIT COURT HIGHLANDS CNTY 2009-07-13 2014-07-24 $58,077.21 HEARTLAND NATIONAL BANK, 320 US HIGHWAY 27 NORTH, SEBRING, FL 33870
J09001012771 LAPSED 08-642-SPS 10TH JUDICIAL, HIGHLANDS 2009-03-20 2014-03-30 $3,088.29 SHOEMAKER PLUMBING, INC., 305 CIRCLE PARK DR., SEBRING, FL 33870
J09000956861 LAPSED 2008-CC-006833-0000-LK 10TH JUD CIRCUIT, POLK COUNTY 2009-03-16 2014-03-24 $12,218.00 COLONIAL BANK, 201 EAST PINE STREET, SUITE 250, ORLANDO, FLORIDA 32801
J08900017115 LAPSED 08443CCS 10 JUD HIGHLANDS CTY 2008-09-09 2013-09-22 $14108.01 RH DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211

Documents

Name Date
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-09-06
Name Change 2004-11-09
ANNUAL REPORT 2004-09-09
Domestic Profit 2003-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State