Search icon

COLEMAN RUBBER STAMP CO., INC. - Florida Company Profile

Company Details

Entity Name: COLEMAN RUBBER STAMP CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLEMAN RUBBER STAMP CO., 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: 16 Feb 1972 (53 years ago)
Document Number: 395960
FEI/EIN Number 591396213

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

Address: 171 MADISON AVE., DAYTONA BEACH, FL, 32114-2177
Mail Address: PO BOX 1249, DAYTONA BEACH, FL, 32115
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD PAMELA K President P O BOX 1249, DAYTONA BEACH, FL, 32115
FORD PAMELA K Director P O BOX 1249, DAYTONA BEACH, FL, 32115
STANLEY CHRISTOPHER R Vice President P O BOX 1249, DAYTONA BEACH, FL, 32115
FORD PAMELA K Secretary P O BOX 1249, DAYTONA BEACH, FL, 32115
FORD PAMELA K Agent 171 MADISON AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-29 FORD, PAMELA K -
CHANGE OF MAILING ADDRESS 2010-03-23 171 MADISON AVE., DAYTONA BEACH, FL 32114-2177 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 171 MADISON AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 171 MADISON AVE., DAYTONA BEACH, FL 32114-2177 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State