Search icon

COLONIAL CONSTRUCTION CO INC - Florida Company Profile

Company Details

Entity Name: COLONIAL CONSTRUCTION CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL CONSTRUCTION CO 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: 31 Dec 1954 (70 years ago)
Date of dissolution: 30 Jun 1967 (58 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 30 Jun 1967 (58 years ago)
Document Number: 182482
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL CONSTRUCTION CO, INC 401(K) PLAN 2009 650807156 2010-07-06 COLONIAL CONSTRUCTION CO, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 9416984180
Plan sponsor’s address 1811 ENGLEWOOD RD, #300, ENGLEWOOD, FL, 34223

Plan administrator’s name and address

Administrator’s EIN 650807156
Plan administrator’s name COLONIAL CONSTRUCTION CO, INC
Plan administrator’s address 1811 ENGLEWOOD RD, #300, ENGLEWOOD, FL, 34223
Administrator’s telephone number 9416984180

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing VICTOR MELLOR
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1967-06-30 - -

Court Cases

Title Case Number Docket Date Status
SAFE I R A INVESTMENTS, L L C VS MC LEOD LAND SERVICES, INC. 2D2016-0968 2016-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-003218-NC

Parties

Name SAFE I R A INVESTMENTS, L L C
Role Appellant
Status Active
Representations DANIEL C. GUARNIERI, ESQ.
Name COLONIAL CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name COLONIAL CONSTRUCTIN CO., INC.
Role Appellee
Status Active
Name PATRICIA LYNN MEYER DORN
Role Appellee
Status Active
Name AMERICAN PROPERTIES OF SOUTH WEST FLORIDA, L.L.C.
Role Appellee
Status Active
Name JEMEX FLORIDA, L L C
Role Appellee
Status Active
Name MC LEOD LAND SERVICES, INC.
Role Appellee
Status Active
Representations SUSAN J. SILVERMAN, ESQ., MILAN BRKICH, ESQ., ROBERT P. WATROUS, ESQ., D. MARK PAYNE, ESQ.
Name Sarasota County, Florida
Role Appellee
Status Active
Name JOHN MEYER ENTERPRISES, L L C
Role Appellee
Status Active
Name ESTATE OF JOHN E. MEYER, DECEASED
Role Appellee
Status Active
Name MARCIA SUE MEYER O' ROUKE
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name COLONIAL CONSTRUCTION CO INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2016-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose, and Lucas
Docket Date 2016-04-08
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-04-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ moot
Docket Date 2016-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (April 30, 2016 through and inclusive of May 15, 2016)
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S MARCH 10, 2016 JURISDICTIONAL SHOW CAUSE ORDER
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)

Date of last update: 01 Apr 2025

Sources: Florida Department of State