Search icon

COTSWOLD INC. - Florida Company Profile

Company Details

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

COTSWOLD 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: 30 May 2000 (25 years ago)
Date of dissolution: 05 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P00000054721
FEI/EIN Number 593653706

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

Address: 187 E. CRYSTAL LAKE AVE., 1001, LAKE MARY, FL, 32746, US
Mail Address: 187 E. CRYSTAL LAKE AVE., 1001, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWKIN PAUL A President 187 E. CRYSTAL LAKE AVE SUITE 1001, LAKE MARY, FL, 32746
SCOURTAS LOUIS C Agent 2430 ESTANCIA BLVD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2430 ESTANCIA BLVD, SUITE 108, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 187 E. CRYSTAL LAKE AVE., 1001, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2005-04-21 187 E. CRYSTAL LAKE AVE., 1001, LAKE MARY, FL 32746 -

Documents

Name Date
Voluntary Dissolution 2016-12-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State