Search icon

COLTIN ELECTRIC, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COLTIN ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLTIN ELECTRIC, 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: 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: 06 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: P99000106113
FEI/EIN Number 59-3613040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3999 COMMONS DR W STE B, DESTIN, FL, 32541, US
Mail Address: 3999 COMMONS DR W STE B, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLTIN ELECTRIC, INC., MISSISSIPPI 946430 MISSISSIPPI
Headquarter of COLTIN ELECTRIC, INC., ALABAMA 000-945-335 ALABAMA

Key Officers & Management

Name Role Address
Rodgers Susan President 3999 COMMONS DR W STE B, DESTIN, FL, 32541
RODGERS SUSAN Agent 3999 COMMONS DR W STE B, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-07 RODGERS, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 3999 COMMONS DR W STE B, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-03-07 3999 COMMONS DR W STE B, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 3999 COMMONS DR W STE B, DESTIN, FL 32541 -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000483497 ACTIVE 2020-CA-3818 CIR. CT. 12TH JUDICIAL CIRCUIT 2022-10-05 2027-10-20 $407401.17 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
J13001164111 LAPSED 2011-CA-2884-S OKALOOSA CIRCUIT COURT 2013-01-08 2018-07-01 $44,685.94 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337
J12000112659 LAPSED 11-CA-2696 1ST JUDICIAL OKALOOSA COUNTY 2011-09-07 2017-02-23 $48,534.69 AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., 200 VESEY STREET, NEW YORK, NY 10285
J16000418719 LAPSED 2011 SC 002202 NC SARASOTA COUNTY COURT 2011-05-31 2021-07-13 $4810.49 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240
J11000188008 INACTIVE WITH A SECOND NOTICE FILED 2011-CA-00146-S OKALOOSA COUNTY 2011-03-30 2016-03-30 $707,362.85 FIRST CITY BANK OF FLORIDA, 135 PERRY AVENUE, FORT WALTON BEACH, FL 32548

Court Cases

Title Case Number Docket Date Status
COLTIN ELECTRIC, INC., ET AL VS FCCI INSURANCE COMPANY 2D2022-3413 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CA 003818 NC

Parties

Name ALAN K. RODGERS
Role Appellant
Status Active
Name SUSAN N. RODGERS
Role Appellant
Status Active
Name COLTIN ELECTRIC, INC.
Role Appellant
Status Active
Representations JOHN R. DOWD, JR., ESQ.
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS', COLTIN ELECTRIC, INC., ALAN K. RODGERS, AND SUSAN N. RODGERS VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of COLTIN ELECTRIC, INC.
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COLTIN ELECTRIC, INC.
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-10-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-17
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-05-29
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823447 0419700 2009-08-25 WESTCOTT BLDG (FSU CAMPUS), TALLAHASSEE, FL, 32301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-25
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2009-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-12-02
Abatement Due Date 2009-12-07
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311820591 0419700 2009-03-10 250 ROBERTS BLVD., FORT WALTON BEACH, FL, 32457
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-10
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-04-24
Abatement Due Date 2009-05-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615137703 2020-05-01 0491 PPP Suite A 3999 Commons Drive W, Destin, FL, 32541-8445
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592735.67
Loan Approval Amount (current) 592735.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-8445
Project Congressional District FL-01
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599296.36
Forgiveness Paid Date 2021-06-11
9195088504 2021-03-12 0491 PPS 3999 Commons Dr W Ste A, Destin, FL, 32541-8446
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592735
Loan Approval Amount (current) 592735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-8446
Project Congressional District FL-01
Number of Employees 41
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598353.8
Forgiveness Paid Date 2022-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3668192 Intrastate Non-Hazmat 2024-12-03 10000 2023 1 5 Private(Property)
Legal Name COLTIN ELECTRIC INC
DBA Name -
Physical Address 3999 COMMONS DR W STE A, DESTIN, FL, 32541, US
Mailing Address 3999 COMMONS DR W STE A, DESTIN, FL, 32541, US
Phone (850) 904-6052
Fax -
E-mail BRANDON@COLTINELECINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State