Search icon

S.W. COLE, INC. - Florida Company Profile

Company Details

Entity Name: S.W. COLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.W. COLE, 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: 15 May 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F81539
FEI/EIN Number 592186941

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

Address: 242 HOWELL AVENUE, BROOKSVILLE, FL, 34601
Mail Address: 242 HOWELL AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE, JERRY E. President 13044 BRIDLE PATH, BROOKSVILLE, FL, 34614
LANNING WENDY C. Vice President 24028 FREDERICK DR, BROOKSVILLE, FL, 34601
LANNING WENDY C. Secretary 24028 FREDERICK DR, BROOKSVILLE, FL, 34601
LANNING DAVID W Vice President 24028 FREDERICK DR, BROOKSVILLE, FL, 34601
LANNING DAVID W Treasurer 24028 FREDERICK DR, BROOKSVILLE, FL, 34601
COLE, JERRY E Agent 13044 BRIDEL PATH, BROOKSVILLE, FL, 34614

Fictitious Names

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 - 242 HOWELL AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-12 242 HOWELL AVENUE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2001-07-12 242 HOWELL AVENUE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-26 13044 BRIDEL PATH, BROOKSVILLE, FL 34614 -

Debts

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

Documents

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: 03 Apr 2025

Sources: Florida Department of State