Search icon

J. W. COLE & SONS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: J. W. COLE & SONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. W. COLE & SONS OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: P01000010706
FEI/EIN Number 300212677

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

Address: 5711 CORPORATION CIRCLE, FORT MYERS, FL, 33905
Mail Address: 5711 CORPORATION CIRCLE, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE JAMES W President 6500 MT ELLIOTT, DETROIT, MI, 48211
COLE JAMES W Secretary 6500 MT ELLIOTT, DETROIT, MI, 48211
COLE JAMES W Treasurer 6500 MT ELLIOTT, DETROIT, MI, 48211
COLE JAMES W Director 6500 MT ELLIOTT, DETROIT, MI, 48211
COLE JONATHAN L Vice President 5711 CORPORATION CIRCLE, FORT MYERS, FL, 33905
COLE JONATHAN L Agent 5711 CORPORATION CIRCLE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 5711 CORPORATION CIRCLE, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 5711 CORPORATION CIRCLE, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2006-02-09 5711 CORPORATION CIRCLE, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2004-04-29 COLE, JONATHAN L -
REINSTATEMENT 2003-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000539398 LAPSED 12-SC-000944 LEE COUNTY 2012-05-10 2017-08-07 $4105.84 AMERISURE MUTUAL INSURANCE CO. C/O YATES & SCHILLER, PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841468405 2021-02-07 0455 PPP 5711 Corporation Cir, Fort Myers, FL, 33905-5009
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87800
Loan Approval Amount (current) 87800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33734
Servicing Lender Name Eastern Michigan Bank
Servicing Lender Address 65 N Howard Ave, CROSWELL, MI, 48422-1222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-5009
Project Congressional District FL-17
Number of Employees 8
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33734
Originating Lender Name Eastern Michigan Bank
Originating Lender Address CROSWELL, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88629.89
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State