Search icon

THE H. COLE COMPANY - Florida Company Profile

Company Details

Entity Name: THE H. COLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE H. COLE COMPANY 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000078016
FEI/EIN Number 650706463

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

Address: 167 NE 39TH ST, MIAMI, FL, 33137, US
Mail Address: 167 NE 39TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES COLUMBUS D President 1234 WASHINGTON AVE 205, MIAMI BEACH, FL
HAYNES COLUMBUS D Secretary 1234 WASHINGTON AVE 205, MIAMI BEACH, FL
HAYNES COLUMBUS D Agent 167 NE 39TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-03 167 NE 39TH ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2002-10-03 167 NE 39TH ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-03 167 NE 39TH ST, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1997-07-28 HAYNES, COLUMBUS D -

Documents

Name Date
ANNUAL REPORT 2002-10-03
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-07-21
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-07-28
DOCUMENTS PRIOR TO 1997 1996-09-18

Date of last update: 02 May 2025

Sources: Florida Department of State