Search icon

ERNEST G. COLE, P.A. - Florida Company Profile

Company Details

Entity Name: ERNEST G. COLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNEST G. COLE, P.A. 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: 01 Oct 1983 (41 years ago)
Date of dissolution: 19 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: G64200
FEI/EIN Number 592341236

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

Address: 5207 MARINE PKWY, % ERNEST G. COLE, ESQ., NEW PORT RICHEY, FL, 34652
Mail Address: 5207 MARINE PKWY, % ERNEST G. COLE, ESQ., NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE, ERNEST G President 5207 MARINE PKWY, NEW PT RICHEY, FL
COLE, ERNEST G., ESQ. Agent 5207 MARINE PKWY, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-07 5207 MARINE PKWY, % ERNEST G. COLE, ESQ., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1991-02-07 5207 MARINE PKWY, % ERNEST G. COLE, ESQ., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-12 5207 MARINE PKWY, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
Voluntary Dissolution 2012-11-19
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State