Entity Name: | S.W. COLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 1982 (43 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F81539 |
FEI/EIN Number | 59-2186941 |
Address: | 242 HOWELL AVENUE, BROOKSVILLE, FL 34601 |
Mail Address: | 242 HOWELL AVENUE, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE, JERRY E | Agent | 13044 BRIDEL PATH, BROOKSVILLE, FL 34614 |
Name | Role | Address |
---|---|---|
COLE, JERRY E. | President | 13044 BRIDLE PATH, BROOKSVILLE, FL 34614 |
Name | Role | Address |
---|---|---|
LANNING, WENDY C. | VP Secretary | 24028 FREDERICK DR, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
LANNING, DAVID W | VP Treasurer | 24028 FREDERICK DR, BROOKSVILLE, FL 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000086325 | BRAY'S PEST CONTROL | EXPIRED | 2019-08-15 | 2024-12-31 | No data | 242 HOWELL AVENUE, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-12 | 242 HOWELL AVENUE, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2001-07-12 | 242 HOWELL AVENUE, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-26 | 13044 BRIDEL PATH, BROOKSVILLE, FL 34614 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000011423 | LAPSED | 2001-107447 | CNTY CRT MARION CNTY FL | 2001-10-23 | 2007-01-25 | $8,844.29 | AVONELLE R MACKERELL P A, P O BOX 717, DUNNELLON FL 34430 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State