Search icon

COBB AUTO GLASS, INC. - Florida Company Profile

Company Details

Entity Name: COBB AUTO GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBB AUTO GLASS, 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P09000068403
FEI/EIN Number 270736815

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

Address: 27251 SR 54, STE B-14 #523, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27251 SR 54, STE B-14 #523, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB RICKY L President 6614 ANGUS VALLEY DR, WESLEY CHAPEL, FL, 33544
COBB RICKY L Treasurer 6614 ANGUS VALLEY DR, WESLEY CHAPEL, FL, 33544
COBB WENDIE Secretary 27251 SR 54, STE B-14 #523, WESLEY CHAPEL, FL, 33544
COBB WENDIE Vice President 27251 SR 54, STE B-14 #523, WESLEY CHAPEL, FL, 33544
COBB WENDIE Director 27251 SR 54, STE B-14 #523, WESLEY CHAPEL, FL, 33544
COBB RICKY L Director 6614 ANGUS VALLEY DR, WESLEY CHAPEL, FL, 33544
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State