Search icon

LAW OFFICES OF JAMES B. COULTER, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JAMES B. COULTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JAMES B. COULTER, 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: 16 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000093473
FEI/EIN Number 47-5628057

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

Address: 814 N Miramar Ave., Indialantic, FL, 32903, US
Mail Address: 814 N Miramar Ave., Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coulter James BIII President 814 N Miramar Ave., Indialantic, FL, 32903
Coulter James BIII Secretary 814 N Miramar Ave., Indialantic, FL, 32903
Coulter James BIII Treasurer 814 N Miramar Ave., Indialantic, FL, 32903
coulter james b Agent 814 N Miramar Ave., Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117718 J. BENNETT COULTER III, ESQUIRE EXPIRED 2015-11-19 2020-12-31 - 1402 HIGHWAY A1A, SUITE A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 814 N Miramar Ave., Indialantic, FL 32903 -
REINSTATEMENT 2022-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 814 N Miramar Ave., Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2022-06-10 814 N Miramar Ave., Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2022-06-10 coulter, james bennett -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -

Documents

Name Date
REINSTATEMENT 2022-06-10
REINSTATEMENT 2020-03-27
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-11-11
Domestic Profit 2015-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State