Search icon

COULTER CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109690719 0418800 1994-03-03 13205 NW 46TH AVENUE, OPALOCKA, FL, 33162
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-03-03
Case Closed 1994-05-03

Related Activity

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