Entity Name: | COLE GUNSMITHING, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2011 (14 years ago) |
Date of dissolution: | 29 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2017 (8 years ago) |
Document Number: | P11000012129 |
FEI/EIN Number | 203912598 |
Address: | 5740 Shirley St, NAPLES, FL, 34109, US |
Mail Address: | 5740 Shirley St, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE RICHARD W | Agent | 1120 29TH ST, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
COLE RICHARD W | President | 1120 29TH ST, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
Cole Jona RVice Pr | Vice President | 5740 Shirley St, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Cole Megan L | Treasurer | 5740 Shirley St, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Cole Lawrence W | Secretary | 5740 Shirley St, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Suttie Molly E | Assi | 5740 Shirley St, NAPLES, FL, 34109 |
Seubert Brandon W | Assi | 5740 Shirley St, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 5740 Shirley St, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 5740 Shirley St, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
AMENDED ANNUAL REPORT | 2016-10-05 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-01-13 |
Domestic Profit | 2011-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State