Search icon

COBB MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COBB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COBB MANAGEMENT, 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: 26 Jun 1996 (29 years ago)
Document Number: P96000054352
FEI/EIN Number 593398045

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

Address: 6922 SONNY DALE DR, MELBOURNE, FL, 32904, US
Mail Address: 6922 SONNY DALE DR, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB BETTY S Director 3030 TURTLEMOUND RD, MELBOURNE, FL, 32934
O'BRIEN JAMES M Agent 1901 S. HARBOR CITY BLVD, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019740 MAKOTO'S SEAFOOD & STEAK HOUSE EXPIRED 2013-02-26 2018-12-31 - 785 S. BABCOCK ST., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 6922 SONNY DALE DR, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1901 S. HARBOR CITY BLVD, STE 720, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2013-03-25 6922 SONNY DALE DR, MELBOURNE, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
48864.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
386500.00
Total Face Value Of Loan:
386500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386500
Current Approval Amount:
386500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
391106.23

Date of last update: 01 Jun 2025

Sources: Florida Department of State