Entity Name: | COULL'S STRIPING & ASPHALT INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COULL'S STRIPING & ASPHALT INCORPORATED 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 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2014 (11 years ago) |
Document Number: | P99000100691 |
FEI/EIN Number |
593610060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 S. TAYLOR ROAD, SEFFNER, FL, 33584 |
Mail Address: | 706 S. TAYLOR ROAD, SEFFNER, FL, 33584 |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COULL GEORGE S | President | 706 S. TAYLOR ROAD, SEFFNER, FL, 33584 |
COULL GEORGE S | Agent | 706 S. TAYLOR ROAD, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | COULL, GEORGE SII | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-10 | 706 S. TAYLOR ROAD, SEFFNER, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2005-04-10 | 706 S. TAYLOR ROAD, SEFFNER, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-10 | 706 S. TAYLOR ROAD, SEFFNER, FL 33584 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State