Search icon

COOBTUBE INC - Florida Company Profile

Company Details

Entity Name: COOBTUBE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOBTUBE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P16000022111
FEI/EIN Number 81-1853896

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

Address: 7600 MAJORCA PL, ORLANDO, FL, 32819, US
Mail Address: 7600 MAJORCA PL, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDAT YACOOB President 7600 MAJORCA PL, ORLANDO, FL, 32819
SIDAT YACOOB Agent 7600 MAJORCA PL, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 7600 MAJORCA PL, 4043, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-03-27 7600 MAJORCA PL, 4043, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 7600 MAJORCA PL, 4043, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-17
Domestic Profit 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6238158400 2021-02-10 0491 PPS 4327 Indian Deer Rd, Windermere, FL, 34786-3182
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-3182
Project Congressional District FL-10
Number of Employees 1
NAICS code 721199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10579.11
Forgiveness Paid Date 2021-11-19
9806247704 2020-05-01 0491 PPP 4327 Indian Deer Rd,, WINDERMERE, FL, 34786
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15343.67
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State