Entity Name: | DEEP SOUTH COBRA CLUB, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEEP SOUTH COBRA CLUB, 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: | 15 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | P09000004966 |
FEI/EIN Number |
75-3226723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3506 Ehrlich Rd, Tampa, FL, 33618, US |
Mail Address: | 3506 Ehrlich Rd, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Dennis C | Secretary | 1816 Old Fleming Grove Rd, Fleming Island, FL, 32003 |
Trainor Michael E | President | 3506 Ehrlich Rd, Tampa, FL, 33618 |
Lopez Manny | Vice President | 3506 Ehrlich Road, Tampa, FL, 33618 |
Trainor Michael E | Agent | 3506 Ehrlich Rd, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-12-17 | 3506 Ehrlich Rd, Tampa, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-17 | 3506 Ehrlich Rd, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2018-12-17 | 3506 Ehrlich Rd, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-17 | Trainor, Michael E | - |
REINSTATEMENT | 2018-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2012-10-01 | - | - |
AMENDMENT | 2009-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-12-17 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-12-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State