Search icon

COLDWELL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: COLDWELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLDWELL CONSTRUCTION, 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: 21 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L82232
FEI/EIN Number 650206151

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

Address: 5079 North Dixie Highway, Suite 156, Oakland Park, FL, 33334, US
Mail Address: 5079 North Dixie Highway,, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
coldwell john S President 5079 North Dixie Highway,, Oakland Park, FL, 33334
Coldwell John S Agent 5079 North Dixie Highway,, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 5079 North Dixie Highway,, Suite 156, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-12-06 5079 North Dixie Highway, Suite 156, Suite 156, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 5079 North Dixie Highway, Suite 156, Suite 156, Oakland Park, FL 33334 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 Coldwell, John S -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000145037 LAPSED CONO-18-002029 BROWARD COUNTY 2018-04-02 2023-04-12 $1327.63 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J04000051607 LAPSED COCE 03-18464 (54) COUNTY COURT, BROWARD COUNTY 2004-05-11 2009-05-18 $10111.67 CAPITAL TEMPFUNDS, INC., 1799 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33311
J04900012866 LAPSED CO-NO-03-03176-70 CNTY CT IN/FOR BROWARD CNTY FL 2004-04-27 2009-05-17 $7205.87 DIXIE CLAMP & SCAFFOLD, INC., 4379 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL 33334
J03000178675 LAPSED 02-016946 CO WE BROWARD CNTY CRT 2003-05-05 2008-05-23 $1,205.14 BOB'S BARRICADES INC, 921 SHOTGUN ROAD, SUNRISE FL 33326
J03000168528 LAPSED COSO-02-2733-62 BROWARD COUNTY COURT 2003-04-22 2008-05-13 $12,152.36 DELTA DADE RECYCLING CORP., 3840 N.W. 37TH COURT, MIAMI, FL 33142
J03000107526 LAPSED 02-29595 CA 15 CIRCUIT-MIAMI-DADE COUNTY, FL 2003-01-31 2008-03-18 $22,797.69 COLLINSWORTH, ALTER, NIELSON, FOWLER & DOWLING, INC., 5979 N.W. 151ST STREET, SUITE 105, MIAMI LAKES, FL 33014
J02000352132 LAPSED 02-2933 COSO (60) BROWARD COUNTY COURT 2002-08-21 2007-09-03 $3,600.00 BRUNSWICK DOOR COMPANY, INC., PO BOX 672, DEERFIELD BEACH FL 33443
J02000021505 LAPSED 01-20299 CACE 21 17TH JUDICIAL BROWARD CTY 2002-01-07 2007-01-22 $56,016.71 RE:SOURCE OF SOUTH FLORIDA, 2402 MT VERNON RD STE 200, ATLANTA GA 30338

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State