Search icon

THE COOLIDGE LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE COOLIDGE LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COOLIDGE LAW GROUP, P.A. 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: 29 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P05000092586
FEI/EIN Number 203073910

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

Address: 110 SE 6th Street, SUITE 1700, FT. LAUDERDALE, FL, 33301, US
Mail Address: 110 SE 6th Street, SUITE 1700, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLIDGE CAMILLE President 110 SE 6th Street, FT. LAUDERDALE, FL, 33301
COOLIDGE SHOTWELL CAMILLE Agent 110 SE 6th Street, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 COOLIDGE SHOTWELL, CAMILLE -
NAME CHANGE AMENDMENT 2017-07-03 THE COOLIDGE LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 110 SE 6th Street, SUITE 1700, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-27 110 SE 6th Street, SUITE 1700, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 110 SE 6th Street, SUITE 1700, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000817030 TERMINATED 1000000109089 46017 1789 2009-02-27 2029-03-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000700293 ACTIVE 1000000109090 45962 61 2009-02-05 2029-02-18 $ 1,277.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000817048 TERMINATED 1000000109090 45962 61 2009-02-05 2029-03-05 $ 20.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
Name Change 2017-07-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State