Search icon

COLE INDUSTRIAL AND TECHNICAL SUPPLY CO., INC.

Company Details

Entity Name: COLE INDUSTRIAL AND TECHNICAL SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 1999 (25 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 11 Sep 2024 (5 months ago)
Document Number: P99000089227
FEI/EIN Number 593604142
Address: 510 N Turkey Creek Road, Plant City, FL, 33563, US
Mail Address: 510 N Turkey Creek Road, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MICHAEL V Agent 4707 W Lowell Ave, Tampa, FL, 33629

Secretary

Name Role Address
TORRES MARISA H Secretary 4707 W Lowell Ave, Tampa, FL, 33629

President

Name Role Address
TORRES MICHAEL V President 4707 W Lowell Ave, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2024-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 510 N Turkey Creek Road, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2018-01-15 510 N Turkey Creek Road, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4707 W Lowell Ave, Tampa, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2000-09-14 TORRES, MICHAEL V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000489284 TERMINATED 1000000833465 HILLSBOROU 2019-07-12 2039-07-17 $ 7,855.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-30
Articles of Correction 2024-09-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State