COLE CARRIERS, INC - Florida Company Profile

Entity Name: | COLE CARRIERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLE CARRIERS, 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: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | P05000095377 |
FEI/EIN Number |
510548241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 N FEDERAL HWY #368H, 368-H, Lighthouse point, FL, 33064, US |
Mail Address: | 4500 N FEDERAL HWY #368H, 368-H, Lighthouse point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOGEL ROBERT C | President | 4500 N FEDERAL HWY #368H, LIGHTHOUSE POINT, FL, 33364 |
CLAYTOR JOHN B | Agent | 2960 SW 22 AVE #811, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4500 N FEDERAL HWY #368H, 368-H, Lighthouse point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4500 N FEDERAL HWY #368H, 368-H, Lighthouse point, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | CLAYTOR, JOHN B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-09-05 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-28 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State