Search icon

R C COLE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R C COLE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R C COLE CONSTRUCTION, 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: 15 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2001 (24 years ago)
Document Number: P98000104121
FEI/EIN Number 742901651

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

Address: 2709 SW 8TH ST, BOYNTON BEACH, FL, 33435, US
Mail Address: 2709 SW 8TH ST, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE ROBERT C President 2709 SW 8TH ST, BOYNTON BEACH, FL, 33435
COLE JOHN R Vice President 906 SW 27TH WAY, BOYNTON BEACH, FL, 33435
LOCKWOOD SHANNON A Vice President 17978 83rd PL N, Loxahatchee, FL, 33470
COLE ROBERT C Agent 2709 SW 8th ST, BOYNTON BEACH, FL, 334357918

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 2709 SW 8th ST, BOYNTON BEACH, FL 33435-7918 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 2709 SW 8TH ST, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2019-04-15 2709 SW 8TH ST, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2005-02-28 COLE, ROBERT C -
NAME CHANGE AMENDMENT 2001-06-18 R C COLE CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State