Search icon

COBO FINANCIALS INC. - Florida Company Profile

Company Details

Entity Name: COBO FINANCIALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBO FINANCIALS 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000081453
FEI/EIN Number 81-1013204

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

Address: 636 W 63rd Drive, Hialeah, FL, 33012, US
Mail Address: 636 W 63rd Drive, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-COBO OSCAR President 636 W 63rd Drive, Hialeah, FL, 33012
DIAZ-COBO OSCAR Agent 636 W 63rd Drive, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101199 SOVEREIGN INVESTMENTS AND MITIGATION SERVICES INC EXPIRED 2016-09-15 2021-12-31 - 18255 NW 68TH AVE. APT.622, MIAMI GARDENS, FL, 33015
G16000093010 SAVANT CONSTRUCTION INC. EXPIRED 2016-08-26 2021-12-31 - 18255 NW 68TH AVE, APT 622, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 636 W 63rd Drive, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-29 636 W 63rd Drive, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 636 W 63rd Drive, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-06-10 DIAZ-COBO, OSCAR -
REINSTATEMENT 2017-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-06-10
Domestic Profit 2015-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State