Entity Name: | COLES LANE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLES LANE PROPERTIES, 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: |
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: | 28 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P99000095816 |
FEI/EIN Number |
650958890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 GRAND PARADE, BRIGHTON, SU, BN2 9JA, GB |
Mail Address: | 70 GRAND PARADE, BRIGHTON, SU, BN2 9JA, GB |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREGGY STUART | President | 70 GRAND PARADE, BRIGHTON, SU, BN2 9A |
CREGGY STUART | Secretary | 70 GRAND PARADE, BRIGHTON, SU, BN2 9A |
BRUNTON REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 70 GRAND PARADE, BRIGHTON, SUSSEX BN2 9JA GB | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 70 GRAND PARADE, BRIGHTON, SUSSEX BN2 9JA GB | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 4710 NW BOCA RATON BLVD., #101, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | BRUNTON REGISTERED AGENTS | - |
CANCEL ADM DISS/REV | 2003-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State