Entity Name: | COLONNA'S SHIP YARD, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WIETERS REBECCA CPACGMA | Chief Financial Officer | 400 EAST INDIAN RIVER ROAD, NORFOLK, VA, 23523 |
Crutchfield Randall A | Chief Executive Officer | 400 E INDIAN RIVER RD, NORFOLK, VA, 23523 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000092868 | WELD AMERICA | ACTIVE | 2020-07-31 | 2025-12-31 | - | 400 EAST INDIAN RIVER ROAD, NORFOLK, VA, 23523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 400 E INDIAN RIVER RD, NORFOLK, VA 23523 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 400 E INDIAN RIVER RD, NORFOLK, VA 23523 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1200 South Pine Island Road, Suite C, Plantation, FL 33324 | - |
AMENDMENT | 2015-08-06 | - | AFFIDAVIT BY FOREIGN CORPORATION TO CHANGE OFFICERS/DIRECTORS |
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 Apr 2025
Sources: Florida Department of State