Search icon

COLCOCINAS AMERICA CORPORATION

Branch

Company Details

Entity Name: COLCOCINAS AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2002 (22 years ago)
Branch of: COLCOCINAS AMERICA CORPORATION, COLORADO (Company Number 20001041186)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F02000005707
FEI/EIN Number 841532459
Address: 408 NE 6th Street, Fort Lauderdale, FL, 33304, US
Mail Address: 408 N.E. 6th Street, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: COLORADO

Agent

Name Role Address
CARDONA CARLOS M Agent 408 N.E. 6th Street, Fort Lauderdale, FL, 33304

President

Name Role Address
CARDONA CARLOS M President 408 N.E. 6th Street, Fort Lauderdale, FL, 33304

Vice President

Name Role Address
MEJIA GLORIA Vice President 408 N.E. 6th Street, Fort Lauderdale, FL, 33304

Secretary

Name Role Address
Cardona Alejandro Secretary 408 N.E. 6th Street, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 408 NE 6th Street, Unit 232, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2013-03-27 408 NE 6th Street, Unit 232, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 408 N.E. 6th Street, Unit 232, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2010-02-16 CARDONA, CARLOS MPR No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State