Search icon

COBB & COLE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COBB & COLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2006 (19 years ago)
Document Number: P96000102425
FEI/EIN Number 593415054
Address: ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS MARK P President ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
- Agent -
FERGUSON JOHN P Secretary ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
MERRELL ROBERT AIII DVAS ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
CICHON SCOTT W DVAS ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
BOND VARGAS HEATHER DVAS ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
WATTS MARK P Director ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
FERGUSON JOHN P Director ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
FERGUSON JOHN P Vice President ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
WELCH MATTHEW S DVAS ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114

Form 5500 Series

Employer Identification Number (EIN):
593415054
Plan Year:
2024
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900110 COBB COLE ACTIVE 2008-01-02 2028-12-31 - 149 S. RIDGEWOOD AVENUE, SUITE 700, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 ONE DAYTONA BLVD., SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 ONE DAYTONA BLVD., SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-04-24 ONE DAYTONA BLVD., SUITE 600, DAYTONA BEACH, FL 32114 -
AMENDMENT 2006-07-26 - -
CORPORATE MERGER NAME CHANGE 1998-01-08 COBB & COLE, P.A. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1998-01-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000016223
REGISTERED AGENT NAME CHANGED 1997-03-17 PALMETTO CHARTER SERVICES, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-03-17 COBB COLE & BELL, P.A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-05-03

Trademarks

Serial Number:
74510101
Mark:
THE COURT ALTERNATIVES GROUP
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-04-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE COURT ALTERNATIVES GROUP

Goods And Services

For:
mediation and arbitration services for resolution of disputes; and design for others and consulting service in the field of medration and arbitration
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State