Search icon

JOSEPH L. COLE, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH L. COLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1986 (39 years ago)
Document Number: J04626
FEI/EIN Number 59-2649851

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

Address: 13040 SW 80TH ST, MIAMI, FL, 33183, US
Mail Address: 13040 SW 80TH ST, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE KIM M President 13040 SW 80TH ST, MIAMI, FL, 33183
COLE KIM M Director 13040 SW 80TH ST, MIAMI, FL, 33183
COLE JOSEPH L Secretary 13040 SW 80 ST, MIAMI, FL, 33183
COLE JOSEPH L Director 13040 SW 80 ST, MIAMI, FL, 33183
JOSEPH LOUIS C Agent 13040 S.W. 80TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 13040 SW 80TH ST, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2012-03-22 JOSEPH, LOUIS COLE -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 13040 S.W. 80TH STREET, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1988-03-14 13040 SW 80TH ST, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State