Entity Name: | COLE & CARSON, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLE & CARSON, INCORPORATED 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: | 15 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | P03000053765 |
FEI/EIN Number |
900103644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2712 W Jetton Ave, TAMPA, FL, 33629, US |
Mail Address: | 2712 W Jetton Ave, TAMPA, FL, 34629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS MICHAEL L | Director | 2712 W. JETTON AVE, TAMPA, FL, 33629 |
GIBBS MICHAEL L | Agent | 2712 W Jetton Ave, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-25 | 2712 W Jetton Ave, TAMPA, FL 33629 | - |
REINSTATEMENT | 2018-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-25 | 2712 W Jetton Ave, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2018-06-25 | 2712 W Jetton Ave, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-25 | GIBBS, MICHAEL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2005-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-22 |
REINSTATEMENT | 2019-12-13 |
REINSTATEMENT | 2018-06-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State