Search icon

DAVID E. COLE SALES, INC. - Florida Company Profile

Company Details

Entity Name: DAVID E. COLE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID E. COLE SALES, 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: 08 Aug 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L94386
FEI/EIN Number 593029461

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

Address: 10700 NORMANDY BLVD., JACKSONVILLE, FL, 32221
Mail Address: 10700 NORMANDY BLVD., JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO JANE E Vice President 10700 NORMANDY BLVD., JACKSONVILLE, FL, 32221
AQUINO JANE E Director 10700 NORMANDY BLVD., JACKSONVILLE, FL, 32221
HEWETT ANN J Secretary 10700 NORMANDY BLVD., JACKSONVILLE, FL, 32221
HEWETT ANN J Director 10700 NORMANDY BLVD., JACKSONVILLE, FL, 32221
SACK MARTIN J Agent 2064 PARK ST., JACKSONVILLE, FL, 32204
COLE, DAVID E. President 10700 NORMANDY BLVD., JACKSONVILLE, FL
COLE, DAVID E. Treasurer 10700 NORMANDY BLVD., JACKSONVILLE, FL
COLE, DAVID E. Director 10700 NORMANDY BLVD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 SACK, MARTIN JR. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2064 PARK ST., JACKSONVILLE, FL 32204 -

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: 02 Apr 2025

Sources: Florida Department of State