Search icon

COBES WOODWORK, INC. - Florida Company Profile

Company Details

Entity Name: COBES WOODWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBES WOODWORK, 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P04000154173
FEI/EIN Number 201874740

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

Address: 8301 46TH ST N, PINELLAS PARK, FL, 33781
Mail Address: 8301 46TH ST N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACOBESCU NICU Director 8301 46TH ST N, PINELLAS PARK, FL, 33781
IACOBESCU NICU Agent 8301 46TH ST N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 8301 46TH ST N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2010-05-03 8301 46TH ST N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 8301 46TH ST N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2007-05-14 IACOBESCU, NICU -
CANCEL ADM DISS/REV 2005-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2015-04-23
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-05-31
Reg. Agent Change 2007-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State