Search icon

COBRAY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

COBRAY 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000019444
FEI/EIN Number 46-4982030

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

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

Key Officers & Management

Name Role Address
ASPRAY RICHARD T President 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617
COBLE ROBIN A Vice President 18011 WYNTHORNE DR., TAMPA, FL, 33647
ASPRAY SUSAN B Treasurer 6605 Maybole Pl, TEMPLE TERRACE, 33617
COBLE JAY C Secretary 18011 WYNTHORNE DR., TAMPA, FL, 33647
ASPRAY RICHARD T Agent 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617

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 - 6308 S. QUEENSWAY DR., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 6605 Maybole Pl, TEMPLE TERRACE 33617 UN -
CHANGE OF MAILING ADDRESS 2017-01-13 6605 Maybole Pl, TEMPLE TERRACE 33617 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 6605 Maybole Pl, TEMPLE TERRACE, FL 33617 -

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 May 2025

Sources: Florida Department of State