Search icon

COLONIAL COURT INC - Florida Company Profile

Company Details

Entity Name: COLONIAL COURT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL COURT 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: 02 Nov 1960 (64 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Apr 2004 (21 years ago)
Document Number: 241663
FEI/EIN Number 590942112

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

Address: 1471 NE 170th St, Office, North Miami Beach, FL, 33162, US
Mail Address: 1471 NE 170th St, Office, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Male Carlos Agent 1471 NE 170th St, North Miami Beach, FL, 33162
Male Carlos President 1471 NE 170th St, North Miami Beach, FL, 33162
La salle Jose Vice President 1471 NE 170th St, North Miami Beach, FL, 33162
Rodriguez Berna Treasurer 1471 NE 170th St, North Miami Beach, FL, 33162
Karagiozov Inca Secretary 1471 NE 170th St, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 Male, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 1471 NE 170th St, Office, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1471 NE 170th St, Office, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-02-26 1471 NE 170th St, Office, North Miami Beach, FL 33162 -
CANCEL ADM DISS/REV 2004-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522228 TERMINATED 1000000307652 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State