Search icon

COLONIAL MEDIA CORPORATION

Company Details

Entity Name: COLONIAL MEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F00000004473
FEI/EIN Number 522239766
Address: 65 E. NASA BLVD., SUITE 201, MELBOURNE, FL, 32901
Mail Address: 65 E. NASA BLVD., SUITE 201, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
TORPY RICHADRD E Agent 202 N HARBOR CITY BLVD., SUITE 300, MELBOURNE, FL, 32935

President

Name Role Address
VAUTROT JAMES E President 65 E. NASA BLVD., SUITE 201, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 65 E. NASA BLVD., SUITE 201, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2004-04-28 65 E. NASA BLVD., SUITE 201, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2001-04-19 TORPY, RICHADRD EESQ No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000240757 LAPSED 2011-CA-003814 4TH JUD. CIR., DUVAL COUNTY 2012-03-29 2017-03-29 $108,872.59 WELLS FARGO BANK, N.A., C/O GABRIELLE SUDO, 190 RIVER ROAD, 3RD FLOOR, MAIL CODE J2153-03M, SUMMIT, NJ 07901

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-19
Foreign Profit 2000-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State