Search icon

R C COLE CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
COLE ROBERT C Agent 2709 SW 8th ST, BOYNTON BEACH, FL, 334357918

President

Name Role Address
COLE ROBERT C President 2709 SW 8TH ST, BOYNTON BEACH, FL, 33435

Vice President

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

Events

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

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 Feb 2025

Sources: Florida Department of State