Search icon

COBALT INVESTMENT GROUP, INC.

Company Details

Entity Name: COBALT INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000020566
FEI/EIN Number 201296679
Address: 2805 E. OAKLAND PARK BLVD., # 111, FORT LAUDERDALE, FL, 33306
Mail Address: 372 Redwood Drive, Newark, OH, 43055, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SNYDER DOUGLAS P President 22574 MISSION BLVD, HAYWARD, CA, 94541

Director

Name Role Address
Fountas John Director 3500 Galt Ocean Dr., Ft. Lauderdale, FL, 33308

Secretary

Name Role Address
HANDAYANI MADE W Secretary 5485 BROOK RUN NE, LOUISVILLE, OH, 44641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-01-31 2805 E. OAKLAND PARK BLVD., # 111, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2011-07-05 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-09 2805 E. OAKLAND PARK BLVD., # 111, FORT LAUDERDALE, FL 33306 No data
REINSTATEMENT 2005-10-07 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-05-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001071097 ACTIVE 1000000696671 COLLIER 2015-10-13 2025-12-04 $ 330.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-26
Reg. Agent Change 2011-07-05
ANNUAL REPORT 2011-06-09
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State