Search icon

COGS INC - Florida Company Profile

Company Details

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

COGS 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: 15 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P19000065549
FEI/EIN Number 84-3089737

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

Mail Address: 16350 Bruce B Downs, Tampa, FL, 33647, US
Address: 1299 FORT COBB TERRACE, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGDELL DAMON SR. President 1299 FORT COBB TERRACE, WESLEY CHAPEL, FL, 33543
ROYAL FINANCIAL TAX AND FINANCIAL SERVICES Agent 13902 N DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067021 COGS DELIVERY EXPRESS ACTIVE 2024-05-26 2029-12-31 - 18041 SW 18TH ST, MIRAMAR, FL, 33029
G20000137828 NFL POWERHOUSE FLAG FOOTBALL LEAGUE ACTIVE 2020-10-24 2025-12-31 - 16350 BRUCE B DOWNS BLVD #47063, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 ROYAL FINANCIAL TAX AND FINANCIAL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 13902 N DALE MABRY HWY, STE 122, TAMPA, FL 33618 -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 1299 FORT COBB TERRACE, WESLEY CHAPEL, FL 33543 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000388221 ACTIVE 1000000999580 PASCO 2024-06-17 2034-06-19 $ 605.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000005700 TERMINATED 1000000975443 PASCO 2023-12-26 2034-01-03 $ 507.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-08-15
Off/Dir Resignation 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325968706 2021-03-31 0455 PPP 16350 Bruce B Downs Blvd, Tampa, FL, 33647-3207
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4403.51
Loan Approval Amount (current) 4403.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3207
Project Congressional District FL-15
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4446.32
Forgiveness Paid Date 2022-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State