Search icon

J. COLE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: J. COLE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. COLE ELECTRIC, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000144346
FEI/EIN Number 432037079

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

Address: 20848 NW 200TH AVE., HIGH SPRINGS, FL, 32643
Mail Address: 20848 NW 200TH AVE., HIGH SPRINGS, FL, 32643
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE JAMES N President 20848 NW 200TH AVE., HIGH SPRINGS, FL, 32643
COLE JAMES N Agent 20848 NW 200TH AVENUE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 COLE, JAMES N -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 20848 NW 200TH AVENUE, HIGH SPRINGS, FL 32643 -
CHANGE OF PRINCIPAL ADDRESS 2005-12-22 20848 NW 200TH AVE., HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2005-12-22 20848 NW 200TH AVE., HIGH SPRINGS, FL 32643 -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State