Search icon

COLONY ESTATES INC - Florida Company Profile

Company Details

Entity Name: COLONY ESTATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONY ESTATES 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: 22 Oct 1957 (67 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 206951
FEI/EIN Number 116019817

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

Address: C/O EDWARD J. ACHTNER, 8 PIPPIN WOOD DR., NEW HARTFORD, NY, 13413-2448
Mail Address: C/O EDWARD J. ACHTNER, 8 PIPPIN WOOD DR., NEW HARTFORD, NY, 13413-2448
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHTNER EDWARD Secretary 8 PIPPIN WOOD DR., NEW HARTFORD, NY, 13413
PLATT RAYMOND Director 127 LITTLE PLAINS RD., HUNTINGTON, NY
WALIGUNDA WALTER Director 576 BELLMORE RD., EAST MEADOW, NY, 11554
JOHNSON THELMA Director 27 HILL DR., OYSTER BAY, NY, 11771
NORELLI NANCY Agent 28 WEST FLAGLER STREET., 1110, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-05 - -
REGISTERED AGENT NAME CHANGED 1994-10-05 NORELLI, NANCY -
REGISTERED AGENT ADDRESS CHANGED 1994-10-05 28 WEST FLAGLER STREET., 1110, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State