Entity Name: | COLES'S CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000121287 |
FEI/EIN Number | 260000189 |
Address: | 605 HILLPOINT WAY, BRANDON, FL, 33510 |
Mail Address: | 605 HILLPOINT WAY, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE JERRY | Agent | 605 HILLPOINT WAY, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
COLE JERRY | President | 605 HILLPOINT WAY, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
COLE JERRY | Director | 605 HILLPOINT WAY, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 605 HILLPOINT WAY, BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 605 HILLPOINT WAY, BRANDON, FL 33510 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000670338 | LAPSED | 07-061-D3 | LEON | 2008-02-13 | 2015-06-23 | $101,410.79 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-24 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-09-10 |
Domestic Profit | 2001-12-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State