Search icon

M. COLEMAN P.A. - Florida Company Profile

Company Details

Entity Name: M. COLEMAN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. COLEMAN 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: 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 Mar 2009 (16 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P09000021098
FEI/EIN Number 900515178

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

Address: 1505 Rosada Way, Fort Myers, FL, 33901, US
Mail Address: 1505 Rosada Way, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITTY MARIA President 1505 Rosada Way, FORT MYERS, FL, 33901
DITTY MARIA Treasurer 1505 Rosada Way, FORT MYERS, FL, 33901
DITTY MARIA Secretary 1505 Rosada Way, FORT MYERS, FL, 33901
DITTY MARIA Agent 1505 Rosada Way, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1505 Rosada Way, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2018-01-15 1505 Rosada Way, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1505 Rosada Way, Fort Myers, FL 33901 -
AMENDMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 DITTY, MARIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-25
Amendment 2016-09-26
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State