Search icon

COKEN COMPANY ELECTRICAL CONTRACTORS - Florida Company Profile

Company Details

Entity Name: COKEN COMPANY ELECTRICAL CONTRACTORS
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: 17 Mar 1997 (28 years ago)
Date of dissolution: 10 May 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 May 2004 (21 years ago)
Document Number: F97000001327
FEI/EIN Number 050314729

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

Address: 275 WEST NATICK RD, STE 100, WARWICK, RI, 02886-1130
Mail Address: 275 WEST NATICK RD, STE 100, WARWICK, RI, 02886-1130
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
BARONE ELAINE S Treasurer 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130
SCHEFFEL FRANK Vice President 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130
BOLSTER DOREEN J Secretary 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130
LAMBERT RAYMOND J Vice President 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130
LAMBERT RAYMOND J President 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130
LAMBERT RAYMOND J Officer 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130
KAY JILL E Assistant Secretary 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130
BRENNAN AMY S Assistant Secretary 275 WEST NATICK ROAD, SUITE 100, WARWICK, RI, 028861130
BARONE ELAINE S President 275 WEST NATICK RD STE 100, WARWICK, RI, 028861130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 275 WEST NATICK RD, STE 100, WARWICK, RI 02886-1130 -
CHANGE OF MAILING ADDRESS 1999-04-01 275 WEST NATICK RD, STE 100, WARWICK, RI 02886-1130 -

Documents

Name Date
Withdrawal 2004-05-10
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State