Search icon

COB CORPORATION - Florida Company Profile

Company Details

Entity Name: COB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COB CORPORATION 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: 23 Oct 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 1996 (29 years ago)
Document Number: S89348
FEI/EIN Number 593095218

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

Address: 1000 Legion Place Ste 1000, Orlando, FL, 32801, US
Mail Address: 322 Lake Rd, Lake Mary, FL, 32746, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pilcher Christopher B President 322 Lake Rd, Lake Mary, FL, 32746
Pilcher Christopher B Director 322 Lake Rd, Lake Mary, FL, 32746
Pilcher David Director 1000 Legion Place Ste 1000, Orlando, FL, 32801
Pilcher David Agent 1000 Legion Place Ste 1000, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1000 Legion Place Ste 1000, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-04-14 1000 Legion Place Ste 1000, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-04-14 Pilcher, David -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 1000 Legion Place Ste 1000, Orlando, FL 32801 -
REINSTATEMENT 1996-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State