Search icon

COLONNA'S SHIP YARD, INCORPORATED

Company Details

Entity Name: COLONNA'S SHIP YARD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: F15000003222
FEI/EIN Number 540177940
Address: 400 E INDIAN RIVER RD, NORFOLK, VA, 23523, US
Mail Address: 400 E INDIAN RIVER RD, NORFOLK, VA, 23523, US
Place of Formation: VIRGINIA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Chief Financial Officer

Name Role Address
WIETERS REBECCA CPACGMA Chief Financial Officer 400 EAST INDIAN RIVER ROAD, NORFOLK, VA, 23523

Chief Executive Officer

Name Role Address
Crutchfield Randall A Chief Executive Officer 400 E INDIAN RIVER RD, NORFOLK, VA, 23523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092868 WELD AMERICA ACTIVE 2020-07-31 2025-12-31 No data 400 EAST INDIAN RIVER ROAD, NORFOLK, VA, 23523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 400 E INDIAN RIVER RD, NORFOLK, VA 23523 No data
CHANGE OF MAILING ADDRESS 2022-04-28 400 E INDIAN RIVER RD, NORFOLK, VA 23523 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1200 South Pine Island Road, Suite C, Plantation, FL 33324 No data
AMENDMENT 2015-08-06 No data AFFIDAVIT BY FOREIGN CORPORATION TO CHANGE OFFICERS/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State