Search icon

COTSWOLD GROUP LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: COTSWOLD GROUP LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTSWOLD GROUP LIMITED, 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: 25 May 2004 (21 years ago)
Date of dissolution: 18 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: P04000083574
FEI/EIN Number 582206859

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

Address: 200 E New England Ave, WINTER PARK, FL, 32789, US
Mail Address: 2 Morning Marsh Road, SAVANNAH, GA, 31411, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JOHN P Director 220 E GORDON ST, SAVANNAH, GA, 31401
WATSON ALLISON J Director 220 E. GORDON ST, SAVANNAH, GA, 31401
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-18 - -
CHANGE OF MAILING ADDRESS 2021-01-13 200 E New England Ave, Suite 300, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 200 E New England Ave, Suite 300, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
REINSTATEMENT 2012-01-13 - -
REGISTERED AGENT NAME CHANGED 2012-01-13 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State