Search icon

C. COULTER CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BOOTH CINDEA COULTER President 1400 HWY 196, MOLINO, FL, 32577
BOOTH CINDEA C Agent 1400 HWY 196, MOLINO, FL, 32577

Events

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 - -

Documents

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