Search icon

COTE'-JARVIS & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: COTE'-JARVIS & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTE'-JARVIS & ASSOCIATES, P.A. 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000028765
FEI/EIN Number 593710363

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

Address: 927 S. RIDGEWOOD AVENUE, SUITE A-6, EDGEWATER, FL, 32132
Mail Address: 927 S. RIDGEWOOD AVENUE, SUITE A-6, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARVIS SHERRY C Director 927 S. RIDGEWOOD AVENUE #A-6, EDGEWATER, FL, 32132
JARVIS SHERRY C President 927 S. RIDGEWOOD AVENUE #A-6, EDGEWATER, FL, 32132
JARVIS SHERRY Esq. Agent 927 S. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006741 NITROSPORT EVENT SERVICES EXPIRED 2010-01-21 2015-12-31 - 927 S RIDGEWOOD AVE, SUITE A6, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 JARVIS, SHERRY, Esq. -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State