Entity Name: | R C COLE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
COLE ROBERT C | Agent | 2709 SW 8th ST, BOYNTON BEACH, FL, 334357918 |
Name | Role | Address |
---|---|---|
COLE ROBERT C | President | 2709 SW 8TH ST, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 2709 SW 8th ST, BOYNTON BEACH, FL 33435-7918 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 2709 SW 8TH ST, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 2709 SW 8TH ST, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-28 | COLE, ROBERT C | No data |
NAME CHANGE AMENDMENT | 2001-06-18 | R C COLE CONSTRUCTION, INC. | No data |
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 Feb 2025
Sources: Florida Department of State