Search icon

COULTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: COULTER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COULTER 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: 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: 09 Oct 2000 (25 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P00000095698
FEI/EIN Number 593674195

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

Address: 221 e jinnita st, hernando, FL, 34442, US
Mail Address: 221 e jinnita st, hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULTER DAVID D Director 221 e jinnita st, hernando, FL, 34442
COULTER HEATHER R Director 221 e jinnita st, hernando, FL, 34442
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000107662. CONVERSION NUMBER 900000237289
CHANGE OF MAILING ADDRESS 2017-02-06 221 e jinnita st, hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 221 e jinnita st, hernando, FL 34442 -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 813 DELTONA BLVD STE A, BOX 1357525, DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681998602 2021-03-17 0491 PPP 221 E Jinnita St, Hernando, FL, 34442-4646
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2337
Loan Approval Amount (current) 2337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hernando, CITRUS, FL, 34442-4646
Project Congressional District FL-12
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2353.68
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State