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 |
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 |
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 | - |
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