Search icon

THE COLYER COMPANY

Company Details

Entity Name: THE COLYER COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1977 (47 years ago)
Date of dissolution: 31 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2002 (23 years ago)
Document Number: 545644
FEI/EIN Number 59-1767950
Address: 1616 MALLORY STREET, JACKSONVILLE, FL 32205
Mail Address: 1616 MALLORY STREET, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COLYER, R.F. Agent 1616 MALLORY STREET, JACKSONVILLE, FL 32205

Vice President

Name Role Address
COLYER, JR., R. F. Vice President 4145 VENETIA BLVD., JACKSONVILLE, FL 32210

Director

Name Role Address
COLYER, JR., R. F. Director 4145 VENETIA BLVD., JACKSONVILLE, FL 32210
COLYER, R F Director 1616 MALLORY STREET, JACKSONVILLE, FL 32205

Secretary

Name Role Address
FRASER, WILLONELL B Secretary 1616 MALLORY STREET, JACKSONVILLE, FL 32205

President

Name Role Address
COLYER, R F President 1616 MALLORY STREET, JACKSONVILLE, FL 32205

Treasurer

Name Role Address
COLYER, R F Treasurer 1616 MALLORY STREET, JACKSONVILLE, FL 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-31 No data No data
AMENDMENT 1988-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-13 1616 MALLORY STREET, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 1986-03-13 1616 MALLORY STREET, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 1986-03-13 1616 MALLORY STREET, JACKSONVILLE, FL 32205 No data
AMENDED AND RESTATEDARTICLES 1984-03-19 No data No data

Documents

Name Date
Voluntary Dissolution 2002-05-31
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-02-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State