Search icon

COBB SITE DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COBB SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2007 (18 years ago)
Date of dissolution: 11 Oct 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: P07000104156
Address: 401 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873
Mail Address: 401 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873
ZIP code: 33873
City: Wauchula
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB LINDA Secretary 401 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873
COBB LAVON Agent 401 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873
COBB LAVON President 401 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873
COBB LINDA Vice President 401 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873
COBB LAVON Treasurer 401 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-11 - -

Court Cases

Title Case Number Docket Date Status
COBB SITE DEVELOPMENT, INC. VS HIGHLANDS COUNTY, FLORIDA 2D2020-1868 2020-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
20-CA-145

Parties

Name COBB SITE DEVELOPMENT, INC.
Role Appellant
Status Active
Representations WILLIAM F. MC FETRIDGE, I V, ESQ.
Name Highlands County, Florida
Role Appellee
Status Active
Representations DALE A. SCOTT, ESQ.
Name HON. DAVID WARD
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COBB SITE DEVELOPMENT, INC.
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 31, 2020.
Docket Date 2020-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COBB SITE DEVELOPMENT, INC.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 30, 2020.
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ strike
On Behalf Of COBB SITE DEVELOPMENT, INC.
Docket Date 2020-06-30
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COBB SITE DEVELOPMENT, INC.
Docket Date 2020-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COBB SITE DEVELOPMENT, INC.
Docket Date 2020-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of COBB SITE DEVELOPMENT, INC.
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2007-10-11
Domestic Profit 2007-09-19

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
666700.00
Total Face Value Of Loan:
666700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-20
Type:
Complaint
Address:
AVE R NW, WINTER HAVEN, FL, 33881
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$666,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$671,668.28
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $666,700
Jobs Reported:
77
Initial Approval Amount:
$689,350
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$689,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$692,126.29
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $689,344
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 773-3214
Add Date:
2014-07-17
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State