Search icon

COLONIAL CORNER, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL CORNER, 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: 07 Jun 1977 (48 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 536610
FEI/EIN Number 591751070

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

Address: 7201 49TH ST. NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 7201 49TH ST. NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCIATO, JOANN President 7650 DOVER COURT, SAINT PETERSBURG, FL, 33709
CASCIATO,VINCENT Agent 7650 DOVER COURT, ST. PETERSBURG, FL, 33709
CASCIATO, VINCENT Director 7650 DOVER COURT, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 7201 49TH ST. NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1997-05-01 7201 49TH ST. NORTH, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 1980-05-16 7650 DOVER COURT, ST. PETERSBURG, FL 33709 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000470348 TERMINATED 1000000901212 PINELLAS 2021-09-07 2041-09-15 $ 401.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000364428 TERMINATED 1000000867107 PINELLAS 2020-11-06 2040-11-12 $ 4,024.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000053435 TERMINATED 1000000856388 PINELLAS 2020-01-16 2040-01-22 $ 1,656.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000868902 TERMINATED 1000000497228 PINELLAS 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000735764 TERMINATED 1000000303324 PINELLAS 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-15
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State