Search icon

K.S. COLE & COMPANY - Florida Company Profile

Company Details

Entity Name: K.S. COLE & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.S. COLE & COMPANY 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: 05 Feb 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F66735
FEI/EIN Number 592158411

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

Address: 719 PARK LAKE CIRCLE, ORLANDO, FL, 32803, US
Mail Address: 719 N PARK LAKE CIRCLE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN S. COLE Manager 719 PARK LAKE CIRCLE, ORLANDO, FL, 32803
COLE KEVIN S Agent 719 PARK LAKE CIRCLE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 719 PARK LAKE CIRCLE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2009-04-13 COLE, KEVIN SMR -
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 719 PARK LAKE CIRCLE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2000-04-23 719 PARK LAKE CIRCLE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State