Search icon

COLTRAIN CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: COLTRAIN CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLTRAIN CONSTRUCTION COMPANY 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: 29 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: V67183
FEI/EIN Number 650376472

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

Address: 535 SOUTHWEST 8TH ST., STE. 100, MIAMI, FL, 33130
Mail Address: 535 SOUTHWEST 8TH ST., STE. 100, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLTRAIN, MARK A. President 535 SOUTHWEST 8TH STREET, SUITE 100, MIAMI, FL, 33130
COLTRAIN, MARK A. Secretary 535 SOUTHWEST 8TH STREET, SUITE 100, MIAMI, FL, 33130
COLTRAIN, MARK A. Treasurer 535 SOUTHWEST 8TH STREET, SUITE 100, MIAMI, FL, 33130
COLTRAIN, MARK A. Director 535 SOUTHWEST 8TH STREET, SUITE 100, MIAMI, FL, 33130
Lassel Jeffrey A Agent 1033 SW 4th Terrace, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1033 SW 4th Terrace, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Lassel, Jeffrey A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 535 SOUTHWEST 8TH ST., STE. 100, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2006-05-15 535 SOUTHWEST 8TH ST., STE. 100, MIAMI, FL 33130 -
REINSTATEMENT 1995-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State