Search icon

COLTIN ELECTRIC, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (7 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:
Headquarter of
Company Number:
946430
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-945-335
State:
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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
592735.00
Total Face Value Of Loan:
592735.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
592735.67
Total Face Value Of Loan:
592735.67

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-25
Type:
Planned
Address:
WESTCOTT BLDG (FSU CAMPUS), TALLAHASSEE, FL, 32301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-10
Type:
Planned
Address:
250 ROBERTS BLVD., FORT WALTON BEACH, FL, 32457
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592735.67
Current Approval Amount:
592735.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
599296.36
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592735
Current Approval Amount:
592735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
598353.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-06-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State