Search icon

COLEMART INC. - Florida Company Profile

Company Details

Entity Name: COLEMART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLEMART 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: 25 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L91276
FEI/EIN Number 593023600

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

Address: 440 Desoto Parkway, SUITE E, Satellite Beach, FL, 32937, US
Mail Address: 440 Desoto Parkway, SUITE E, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCE WAYNE C President 440 DESOTO PKWY, SATELLITE BEACH, FL
LUCE WAYNE C Director 440 DESOTO PKWY, SATELLITE BEACH, FL
LUCE WAYNE C Agent 440 DESOTO PKWY, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 440 Desoto Parkway, SUITE E, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-04-18 440 Desoto Parkway, SUITE E, Satellite Beach, FL 32937 -
REINSTATEMENT 2019-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-12 LUCE, WAYNE C -
REINSTATEMENT 2015-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-08-13
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State