Search icon

COULSON EMPIRE, INC.

Company Details

Entity Name: COULSON EMPIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P17000018730
FEI/EIN Number NOT APPLICABLE
Address: 343 W Central Ave, Suite 101, Lake Wales, FL, 33853, US
Mail Address: 343 W Central Ave, Suite 101, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
COULSON EMPIRE, INC. Agent

President

Name Role Address
COULSON ADOLFO E President 343 W Central Ave, Lake Wales, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 343 W Central Ave, Suite 101, PMB1027, Lake Wales, FL 33853 No data
CHANGE OF MAILING ADDRESS 2024-04-21 343 W Central Ave, Suite 101, PMB1027, Lake Wales, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2024-04-21 COULSON EMPIRE INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 343 W Central Ave, Suite 101, PMB1027, Lake Wales, FL 33853 No data
AMENDMENT 2017-12-29 No data No data
AMENDMENT 2017-09-13 No data No data
AMENDMENT 2017-03-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000566572 ACTIVE 1000000938881 DADE 2022-12-13 2032-12-21 $ 380.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-10-06
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State