Search icon

DAVID E. COLE SALES, INC.

Company Details

Entity Name: DAVID E. COLE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L94386
FEI/EIN Number 59-3029461
Address: 10700 NORMANDY BLVD., JACKSONVILLE, FL 32221
Mail Address: 10700 NORMANDY BLVD., JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SACK, MARTIN JR. Agent 2064 PARK ST., JACKSONVILLE, FL 32204

President

Name Role Address
COLE, DAVID E. President 10700 NORMANDY BLVD., JACKSONVILLE, FL

Vice President

Name Role Address
AQUINO, JANE E Vice President 10700 NORMANDY BLVD., JACKSONVILLE, FL 32221

Director

Name Role Address
AQUINO, JANE E Director 10700 NORMANDY BLVD., JACKSONVILLE, FL 32221
HEWETT, ANN J Director 10700 NORMANDY BLVD., JACKSONVILLE, FL 32221
COLE, DAVID E. Director 10700 NORMANDY BLVD., JACKSONVILLE, FL

Secretary

Name Role Address
HEWETT, ANN J Secretary 10700 NORMANDY BLVD., JACKSONVILLE, FL 32221

Treasurer

Name Role Address
COLE, DAVID E. Treasurer 10700 NORMANDY BLVD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 SACK, MARTIN JR. No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2064 PARK ST., JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State