Search icon

COLE ALCOCK, INC. - Florida Company Profile

Company Details

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

COLE ALCOCK, 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: 19 May 2016 (9 years ago)
Document Number: P16000044817
FEI/EIN Number 81-2665775

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

Address: 350 Pine tree dr, Indialantic, FL, 32903, US
Mail Address: 350 Pine tree drive, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCOCK COLE President 350 Pine tree drive, INDIALANTIC, FL, 32903
ALCOCK COLE Vice President 350 Pine tree drive, INDIALANTIC, FL, 32903
ALCOCK COLE Secretary 350 Pine tree drive, INDIALANTIC, FL, 32903
ALCOCK COLE Treasurer 350 Pine tree drive, INDIALANTIC, FL, 32903
ALCOCK COLE Director 350 Pine tree drive, INDIALANTIC, FL, 32903
ALCOCK COLE Agent 350 Pine tree drive, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 350 Pine tree dr, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2020-06-17 350 Pine tree dr, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 350 Pine tree drive, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State