Search icon

COBRA CONSTRUCTION & PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: COBRA CONSTRUCTION & PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBRA CONSTRUCTION & PLUMBING 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P96000004279
FEI/EIN Number 593357376

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

Address: 4058 GULFVIEW DR., SPRING HILL, FL, 34607, US
Mail Address: P.O.BOX 5789, HUDSON, FL, 34674
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHTON THOMAS L President 4058 GULFVIEW, SPRING HILL, FL, 34607
LEIGHTON THOMAS L Agent 4058 GULFVIEW DR., SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-19 - -
CHANGE OF MAILING ADDRESS 2011-02-10 4058 GULFVIEW DR., SPRING HILL, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 4058 GULFVIEW DR., SPRING HILL, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 4058 GULFVIEW DR., SPRING HILL, FL 34607 -
NAME CHANGE AMENDMENT 1997-09-30 COBRA CONSTRUCTION & PLUMBING INC. -

Documents

Name Date
Voluntary Dissolution 2011-12-19
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State