Search icon

COLE & SONS INC - Florida Company Profile

Company Details

Entity Name: COLE & SONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLE & SONS 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: 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: 17 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P08000109275
FEI/EIN Number 263888588

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

Address: 309 W MLKING BLVD, TAMPA, FL, 33603, US
Mail Address: PO BOX 311506, TAMPA, FL, 33680
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE ARTHUR L Director 67 CAMELOT RIDGE DR, BRANDON, FL, 33511
COLE ARTHUR L Agent 67 CAMELOT RIDGE DR, TAMPA, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 COLE, ARTHUR L -
REINSTATEMENT 2015-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 309 W MLKING BLVD, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-06-11
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-02-05
REINSTATEMENT 2011-02-25
REINSTATEMENT 2009-12-02
Domestic Profit 2008-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740837309 2020-04-30 0455 PPP 309 W MARTIN LUTHER KING BOULEVARD, Tampa, FL, 33603-3803
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-3803
Project Congressional District FL-14
Number of Employees 4
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13459.23
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State