Search icon

COBALT PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: COBALT PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBALT PHARMACY, 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: P16000014907
FEI/EIN Number 811528548

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

Address: 7135 STATE ROAD 52, HUDSON, FL, 34667, US
Mail Address: C/O THEODORE K. FERGUSON, II, 14194 OAK KNOLL ST., SPRING HILL, FL, 34609, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730534710 2016-04-27 2016-04-27 14194 OAK KNOLL ST, SPRING HILL, FL, 346093158, US 7135 STATE ROAD 52, UNIT 103, HUDSON, FL, 346676782, US

Contacts

Phone +1 352-232-0839
Fax 8883472413
Phone +1 727-378-3598

Authorized person

Name MR. THEODORE KENNETH FERGUSON II
Role CEO
Phone 3522320839

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
FERGUSON TIMOTHY E Chief Financial Officer 3896 102ND PLACE, CLEARWATER, FL, 33762
FERGUSON THEODORE KII Chief Executive Officer 14194 OAK KNOLL ST., SPRING HILL, FL, 34609
FERGUSON THEODORE KII Agent 14194 OAK KNOLL ST., SPRING HILL, FL, 34609
TOBIAS & JILL BACANER REVOCABLE TRUST Treasurer 1695 CASTLEWOOD LANE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 - -
AMENDMENT 2017-11-13 - -
AMENDMENT 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 7135 STATE ROAD 52, UNIT 103, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-04-18 7135 STATE ROAD 52, UNIT 103, HUDSON, FL 34667 -
AMENDMENT 2016-02-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
Amendment 2017-11-13
ANNUAL REPORT 2017-07-01
Amendment 2016-04-18
Amendment 2016-02-24
Domestic Profit 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State