Search icon

COLEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

COLEY 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: 29 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000122340
FEI/EIN Number 900136687

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

Address: 1521 TIDEWATER PLACE, STUART, FL, 34997
Mail Address: 1521 TIDEWATER PLACE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMMES DEAN President 1521 TIDEWATER PLACE, STUART, FL, 34997
TANZER DAVID M Secretary 2269 ALBA WAY, DEERFIELD BEACH, FL, 33442
THOMMES DEAN C Agent 1521 TIDEWATER PLACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 1521 TIDEWATER PLACE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2011-07-12 1521 TIDEWATER PLACE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 1521 TIDEWATER PLACE, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-07-05 THOMMES, DEAN C -

Documents

Name Date
REINSTATEMENT 2011-07-12
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-08
Reg. Agent Change 2006-07-05
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-02-13
ANNUAL REPORT 2004-01-29
Domestic Profit 2003-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State