Search icon

COLONIAL AMERICAN DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: COLONIAL AMERICAN DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Sep 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 857669
FEI/EIN Number 310807418

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

Address: 400 SOUTH FIFTH ST., STE 400, COLUMBUS, OH, 43215, US
Mail Address: 400 SOUTH FIFTH ST., STE 400, COLUMBUS, OH, 43215, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KONTOGIANNIS, GEORGE J. Chairman 380 SOUTH FIFTH ST., COLUMBUS, OH
KONTOGIANNIS, GEORGE J. Director 380 SOUTH FIFTH ST., COLUMBUS, OH
KOSTIVAL, JON D. Vice President 6373 DUMMERSTON CT., DUBLIN, OH
KOSTIVAL, JON D. Secretary 6373 DUMMERSTON CT., DUBLIN, OH
PALMER, RANDALL B. President 5702 HODDINGTON DR., DUBLIN, OH
PALMER, RANDALL B. Treasurer 5702 HODDINGTON DR., DUBLIN, OH
MAISTROS, MARY Director 101 WINDEMERE ST., ST.CLAIRSVILLE, OH
MAISTROS, MICHAEL M. Director 101 WINDEMERE ST., ST.CLAIRSVILLE, OH
BRADY, JAMES L. Agent 1318 SE 2ND AVE., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-26 400 SOUTH FIFTH ST., STE 400, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 1993-04-26 400 SOUTH FIFTH ST., STE 400, COLUMBUS, OH 43215 -
REGISTERED AGENT NAME CHANGED 1989-03-17 BRADY, JAMES L. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-17 1318 SE 2ND AVE., FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-06-20
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State