Search icon

COLONY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COLONY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONY SERVICES, 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: 28 Aug 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 687135
FEI/EIN Number 592106931

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

Address: 375 NORTH MAIN STREET, LABELLE, FL, 33935
Mail Address: PO BOX 670, ANDREWS, NC, 28901
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA MICHAEL J President 4451 CR 78 WEST, LABELLE, FL, 33935
DELUCA MICHAEL J Vice President 4451 CR 78 WEST, LABELLE, FL, 33935
DELUCA MICHAEL J Treasurer 4451 CR 78 WEST, LABELLE, FL, 33935
DELUCA MICHAEL J Agent 4451 CR 78 WEST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 4451 CR 78 WEST, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2010-02-17 375 NORTH MAIN STREET, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2010-02-17 DELUCA, MICHAEL JPRES -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-11 375 NORTH MAIN STREET, LABELLE, FL 33935 -
NAME CHANGE AMENDMENT 1985-12-16 COLONY SERVICES, INC. -
NAME CHANGE AMENDMENT 1985-05-22 COLONY HELICOPTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481016 TERMINATED 1000000671327 LEON 2015-04-08 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000954951 TERMINATED 1000000407680 LEON 2012-12-03 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000272919 TERMINATED 06-422-CC HENDRY COUNTY COURT 2006-11-14 2011-11-28 $7,628.49 CONOCOPHILLIPS COMPANY, 315 SOTH JOHNSTONE, 1330 G PLAZA OFFICE BUILDING, BARTLESVILLE, OK 74004
J05000079563 LAPSED 05-000016 CC M HENDRY COUNTY COURT 2005-05-20 2010-06-09 $9943.20 WHITE AERO INC, 11890 DAVENPORT ROAD, AQUA DULCE, CA 91390

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-02-05
REINSTATEMENT 2007-09-28
Reg. Agent Change 2006-12-11
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2004-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State