Search icon

COLONIAL IMPORTS, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLONIAL IMPORTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 28 Feb 1995 (30 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: A95000000277
FEI/EIN Number 593298474

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

Mail Address: 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Address: 1800 N John Young Parkway, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082983 ORLANDO-ORANGE COUNTY SUBARU ACTIVE 2015-08-11 2025-12-31 - 3772 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
G13000039946 DON MEALEY AUTO GROUP EXPIRED 2013-04-26 2018-12-31 - 6239 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
G10000029742 SPORT SUBARU ACTIVE 2010-04-02 2025-12-31 - 9951, S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G00347900078 SPORT MITSUBISHI ACTIVE 2000-12-12 2025-12-31 - 9951 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1800 N John Young Parkway, ORLANDO, FL 32804 -
LP AMENDMENT 2021-06-25 - -
CHANGE OF MAILING ADDRESS 2018-03-15 1800 N John Young Parkway, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2006-05-01 CORPORATION COMPANY OF ORLANDO -
AMENDMENT 2001-01-17 - -
CONTRIBUTION CHANGE 1995-12-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
LP Amendment 2021-06-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
767400.00
Total Face Value Of Loan:
767400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
767400
Current Approval Amount:
767400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
778719.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State