Search icon

COULTER SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: COULTER SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COULTER SOURCE, 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: 27 Dec 1988 (36 years ago)
Date of dissolution: 26 Oct 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Oct 1992 (32 years ago)
Document Number: K53817
FEI/EIN Number 650094034

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

Address: %, 600 W. 20TH ST, HIALEAH, FL, 33010
Mail Address: %, 600 W. 20TH ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULTER, WALLACE H. Director 600 W. 20TH ST, HIALEAH, FL
COULTER, JOSEPH R., JR Director 600 W. 20TH ST, HIALEAH, FL
BRAGG, JOHN President 600 WEST 20TH STREET, HIALEAH, FL
KOONTZ, LARRY L. Vice President 600 WEST 20TH STREET, HIALEAH, FL
PALACINO, RICHARD A. Secretary 600 WEST 20TH STREET, HIALEAH, FL
DESIBIO, TED Assistant Treasurer 600 WEST 20TH STREET, HIALEAH, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1992-10-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 836105. CORPORATE MERGER NUMBER 300000000003
REGISTERED AGENT NAME CHANGED 1992-04-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V642A90009 2008-10-08 2008-10-16 2008-10-16
Unique Award Key CONT_AWD_V642A90009_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
DO AWARD V642A80432 2008-09-03 2008-09-03 2008-09-03
Unique Award Key CONT_AWD_V642A80432_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
DO AWARD V642A80296 2008-07-29 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_V642A80296_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
DO AWARD V642C80350 2008-07-09 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_V642C80350_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REAGENTS FOR FC500 ANALYZER
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
DO AWARD V642A80268 2008-07-03 2008-07-10 2008-07-10
Unique Award Key CONT_AWD_V642A80268_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REAGENT,FLOW CYTOMETRY,ASSAY,CD45/CD4/CD8/CD3,CYT
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
DO AWARD V642A80237 2008-06-06 2008-06-13 2008-06-13
Unique Award Key CONT_AWD_V642A80237_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CD45-FITC/CD4-RD1/CD8-ECD/CD3-PC5
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
DO AWARD V642A80183 2008-04-28 2008-05-09 2008-05-09
Unique Award Key CONT_AWD_V642A80183_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CD45-FITC/CD4-RD1/CD8-ECD/CD3-PC5
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
DO AWARD V642A80090 2008-01-31 2008-02-06 2008-02-06
Unique Award Key CONT_AWD_V642A80090_3600_GS00F5928A_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CD45-FITC/CD4-RD1/CD8-ECD/CD3-PC5
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient COULTER SOURCE INC
UEI L34ABMM3N315
Legacy DUNS 603002890
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State