Search icon

COBRAY ENTERPRISES, INC.

Company Details

Entity Name: COBRAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000019444
FEI/EIN Number 46-4982030
Address: 6605 Maybole Pl, TEMPLE TERRACE, 33617, UN
Mail Address: 6605 Maybole Pl, TEMPLE TERRACE, 33617, UN
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ASPRAY RICHARD T Agent 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617

President

Name Role Address
ASPRAY RICHARD T President 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
COBLE ROBIN A Vice President 18011 WYNTHORNE DR., TAMPA, FL, 33647

Treasurer

Name Role Address
ASPRAY SUSAN B Treasurer 6605 Maybole Pl, TEMPLE TERRACE, 33617

Secretary

Name Role Address
COBLE JAY C Secretary 18011 WYNTHORNE DR., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031117 PINCH A PENNY EXPIRED 2014-03-25 2019-12-31 No data 6308 S. QUEENSWAY DR., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 6605 Maybole Pl, TEMPLE TERRACE 33617 UN No data
CHANGE OF MAILING ADDRESS 2017-01-13 6605 Maybole Pl, TEMPLE TERRACE 33617 UN No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 6605 Maybole Pl, TEMPLE TERRACE, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-27
Domestic Profit 2014-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State