Entity Name: | COULTER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Mar 1976 (49 years ago) |
Date of dissolution: | 30 Sep 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2002 (23 years ago) |
Document Number: | 836105 |
FEI/EIN Number |
591635784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DEBORAH J. STOUFF, MAIL STOP A42C, 4300 N. HARBOR BLVD., FULLERTON, CA, 82835 |
Mail Address: | C/O DEBORAH J. STOUFF, MAIL STOP A42C, 4300 N. HARBOR BLVD., FULLERTON, CA, 82835 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAY WILLIAM H | Vice President | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
MAY WILLIAM H | Secretary | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
MAY WILLIAM H | Director | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
VIVANCO EDGAR | President | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
GLOVER JAMES T | Vice President | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
GLOVER JAMES T | Treasurer | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
GLOVER JAMES T | Director | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
MAZUREK FREDERICK H | Assistant Secretary | 4300 N. HARBOR BLVD., FULLERTON, CA, 92835 |
COONAN RICHARD | Assistant Treasurer | 11800 SW 147TH AVE, MIAMI, FL, 331962500 |
PALACINO RICHARD H | Assistant Secretary | 11800 SW 147TH AVE, MIAMI, FL, 331962500 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-30 | C/O DEBORAH J. STOUFF, MAIL STOP A42C, 4300 N. HARBOR BLVD., FULLERTON, CA 82835 | - |
CHANGE OF MAILING ADDRESS | 2002-09-30 | C/O DEBORAH J. STOUFF, MAIL STOP A42C, 4300 N. HARBOR BLVD., FULLERTON, CA 82835 | - |
MERGER | 1999-06-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000023699 |
CORPORATE MERGER | 1992-10-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000000003 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001127902 | ACTIVE | 1000000432448 | MIAMI-DADE | 2013-06-12 | 2032-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000978638 | ACTIVE | 1000000309858 | MIAMI-DADE | 2012-12-10 | 2032-12-14 | $ 671.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2002-09-30 |
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-08-08 |
ANNUAL REPORT | 2001-06-13 |
ANNUAL REPORT | 2000-06-29 |
Merger | 1999-06-25 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109690719 | 0418800 | 1994-03-03 | 13205 NW 46TH AVENUE, OPALOCKA, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74551227 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1994-03-15 |
Abatement Due Date | 1994-04-01 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State