Search icon

RM COLE INC. - Florida Company Profile

Company Details

Entity Name: RM COLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RM 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: 24 Aug 1983 (42 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: G57659
FEI/EIN Number 592331256

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

Address: 428 HENLEY DRIVE, NAPLES, FL, 34104, US
Mail Address: 428 HENLEY DRIVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAURATH ROLF H. President 428 HENLEY DRIVE, NAPLES, FL, 34104
NAURATH ROLF H Agent 429 PRODUCTION BLVD., NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -
REINSTATEMENT 2017-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 428 HENLEY DRIVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-01-05 428 HENLEY DRIVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-01-05 NAURATH, ROLF H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1993-03-02 429 PRODUCTION BLVD., NAPLES, FL 33942 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-17
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State