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 |
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 |
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 | - | - |
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 |
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