Entity Name: | C. COULTER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. COULTER CORPORATION 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: | 01 Nov 1989 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Mar 2005 (20 years ago) |
Document Number: | L27165 |
FEI/EIN Number |
592976201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5243 WILLING ST, MILTON, FL, 32570, US |
Mail Address: | 1400 HWY 196, MOLINO, FL, 32577 |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOTH CINDEA COULTER | President | 1400 HWY 196, MOLINO, FL, 32577 |
BOOTH CINDEA C | Agent | 1400 HWY 196, MOLINO, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-16 | 5243 WILLING ST, MILTON, FL 32570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-16 | 5243 WILLING ST, MILTON, FL 32570 | - |
CANCEL ADM DISS/REV | 2005-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-21 | BOOTH, CINDEA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-21 | 1400 HWY 196, MOLINO, FL 32577 | - |
REINSTATEMENT | 1991-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State