Search icon

THE COLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE COLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COLE GROUP, 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: 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: 26 Aug 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F42627
FEI/EIN Number 592648998

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

Address: 407 N ADAMS, QUINCY, FL, 32351, US
Mail Address: P.O. BOX 366, P O BOX 366, QUINCY, FL, 32353-0366, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLLOWAY, ZOE President RT 3 BOX 1852, QUINCY, FL
GOLLOWAY, ZOE Director RT 3 BOX 1852, QUINCY, FL
GOLLOWAY, ZOE Agent RT 3 BOX 1852, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-19 407 N ADAMS, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 1993-04-15 407 N ADAMS, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-24 RT 3 BOX 1852, QUINCY, FL 32351 -
NAME CHANGE AMENDMENT 1991-06-17 THE COLE GROUP, INC. -
NAME CHANGE AMENDMENT 1984-12-20 TECHTRONICS ENTERPRISES, INC. -
REINSTATEMENT 1984-06-28 - -
REGISTERED AGENT NAME CHANGED 1984-06-28 GOLLOWAY, ZOE -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State