Search icon

COSGROVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COSGROVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSGROVE ENTERPRISES, 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P10000030735
FEI/EIN Number 390944024

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

Mail Address: 255 US HWY 1 AND 9, JERSEY CITY, NJ, 07306, US
Address: 14300 NW 77TH COURT, PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2020 390944024 2022-04-22 COSGROVE ENTERPRISES, INC. 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT., PALMETTO FRONTAGE RD., MIAMI LAKES, FL, 33016
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2019 390944024 2021-07-06 COSGROVE ENTERPRISES, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT., PALMETTO FRONTAGE RD., MIAMI LAKES, FL, 33016
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2018 390944024 2020-07-10 COSGROVE ENTERPRISES, INC. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2017 390944024 2019-07-15 COSGROVE ENTERPRISES, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2016 390944024 2018-06-26 COSGROVE ENTERPRISES, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2015 390944024 2016-12-29 COSGROVE ENTERPRISES, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing LOURDES COHEN
Valid signature Filed with authorized/valid electronic signature
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2014 390944024 2016-03-22 COSGROVE ENTERPRISES, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing LOURDES COHEN
Valid signature Filed with authorized/valid electronic signature
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2013 390944024 2014-11-24 COSGROVE ENTERPRISES, INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2014-11-24
Name of individual signing LOURDES COHEN
Valid signature Filed with authorized/valid electronic signature
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2012 390944024 2013-12-09 COSGROVE ENTERPRISES, INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2013-12-09
Name of individual signing LOURDES COHEN
Valid signature Filed with authorized/valid electronic signature
COSGROVE ENTERPRISES, INC. RETIREMENT PLAN 2011 390944024 2013-01-30 COSGROVE ENTERPRISES, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-10-01
Business code 424100
Sponsor’s telephone number 3058205600
Plan sponsor’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 390944024
Plan administrator’s name COSGROVE ENTERPRISES, INC.
Plan administrator’s address 14300 NW 77TH CT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016
Administrator’s telephone number 3058205600

Signature of

Role Plan administrator
Date 2013-01-24
Name of individual signing LOURDES COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-24
Name of individual signing LOURDES COHEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Tillis Robert Chairman 255 US HWY 1 AND 9, JERSEY CITY, NJ, 07306
Tillis Jason Chief Executive Officer 255 US HWY 1 AND 9, JERSEY CITY, NJ, 07306
Cervino Paul Secretary 255 us hwy 1 and 9, Jersey City, NJ, 07306
ROGERS R. GREGORY Agent 14300 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
MERGER 2024-12-27 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS IMPERIAL BAG & PAPER CO. LLC. MERGER NUMBER 900000262839
CHANGE OF MAILING ADDRESS 2022-04-29 14300 NW 77TH COURT, PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17426214 0418800 1985-06-24 13000 NW 38TH AVE., OPA LOCKA, FL, 33054
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1985-06-24
Case Closed 1985-06-26

Related Activity

Type Inspection
Activity Nr 1203801
1203801 0418800 1985-03-04 13000 NW 38 AVENUE, OPALOCKA, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-03-15
Abatement Due Date 1985-05-15
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-03-15
Abatement Due Date 1985-03-29
Nr Instances 5
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-03-15
Abatement Due Date 1985-05-15
Nr Instances 2
Nr Exposed 4
13393749 0418800 1978-09-07 3625 E 11 AVE, Hialeah, FL, 33013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-07
Case Closed 1978-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-09-11
Abatement Due Date 1978-10-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-09-11
Abatement Due Date 1978-10-10
Nr Instances 1
13391834 0418800 1976-01-07 3625 EAST 11 AVE, Hialeah, FL, 33013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-12
Abatement Due Date 1976-01-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1976-01-12
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-12
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-01-12
Abatement Due Date 1976-01-21
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-12
Abatement Due Date 1976-02-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01007A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-12
Abatement Due Date 1976-02-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01007B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-12
Abatement Due Date 1976-02-04
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-12
Abatement Due Date 1976-01-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-12
Abatement Due Date 1976-02-04
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1976-01-12
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-01-12
Abatement Due Date 1976-01-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4470247304 2020-04-29 0455 PPP 14300 NW 77th Court, MIAMI LAKES, FL, 33016-1534
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1002720
Loan Approval Amount (current) 1002720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-1534
Project Congressional District FL-26
Number of Employees 71
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010631.87
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State