Search icon

COLE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COLE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLE MANAGEMENT GROUP, 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: 30 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000097694
FEI/EIN Number 26-3632882

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

Address: 5361 N SOCRUM LOOP ROAD., LAKELAND, FL, 33809, 42
Mail Address: 5361 N SOCRUM LOOP ROAD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE CHRISTOPHER Director 5361 SOCRUM LOOP ROAD, LAKELAND, FL, 33809
COLE CHRISTOPHER Agent 5361 N SOCRUM LOOP ROAD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 COLE, CHRISTOPHER -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-21 5361 N SOCRUM LOOP ROAD, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-21 5361 N SOCRUM LOOP ROAD., LAKELAND, FL 33809 42 -
CHANGE OF MAILING ADDRESS 2010-05-21 5361 N SOCRUM LOOP ROAD., LAKELAND, FL 33809 42 -
CANCEL ADM DISS/REV 2010-05-21 - -
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
J24000056935 TERMINATED 1000000978133 POLK 2024-01-22 2044-01-24 $ 1,242.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000056927 TERMINATED 1000000978132 POLK 2024-01-22 2034-01-24 $ 595.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000203667 TERMINATED 1000000655243 POLK 2015-01-30 2035-02-05 $ 2,425.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000527241 TERMINATED 1000000607397 POLK 2014-04-09 2034-05-01 $ 507.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001357855 TERMINATED 1000000524004 POLK 2013-08-28 2033-09-05 $ 317.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000876699 TERMINATED 1000000499867 POLK 2013-04-24 2033-05-03 $ 453.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000276106 TERMINATED 1000000467438 POLK 2013-01-24 2023-01-30 $ 1,629.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000276064 TERMINATED 1000000467430 POLK 2013-01-24 2033-01-30 $ 352.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000233109 TERMINATED 1000000260024 POLK 2012-03-21 2032-03-28 $ 3,315.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000233091 TERMINATED 1000000260022 POLK 2012-03-21 2022-03-28 $ 1,658.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-10-02
REINSTATEMENT 2010-05-21
Domestic Profit 2008-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5494478200 2020-08-07 0491 PPP 934 S BUMBY AVE, ORLANDO, FL, 32806-1538
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7824.32
Loan Approval Amount (current) 7824.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32806-1538
Project Congressional District FL-10
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State