Search icon

COLODNY FASS, P.A. - Florida Company Profile

Company Details

Entity Name: COLODNY FASS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLODNY FASS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 1982 (43 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F69591
FEI/EIN Number 592170069

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

Address: 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323, US
Mail Address: 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLODNY FASS, P.A. 401(K) PROFIT SHARING PLAN 2016 592170069 2017-09-28 COLODNY FASS, P.A. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9544924010
Plan sponsor’s address 1401 NW 136TH AVE, SUITE 200, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing JOEL S. FASS
Valid signature Filed with authorized/valid electronic signature
COLODNY FASS, P.A. 401(K) PROFIT SHARING PLAN 2015 592170069 2016-07-08 COLODNY FASS, P.A. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9544924010
Plan sponsor’s address 1401 NW 136TH AVE, SUITE 200, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing MICHAEL COLODNY
Valid signature Filed with authorized/valid electronic signature
COLODNY FASS, P.A. 401(K) PROFIT SHARING PLAN 2014 592170069 2015-05-27 COLODNY FASS, P.A. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9544924010
Plan sponsor’s address 100 SOUTHEAST THIRD AVENUE, ONE FINANCIAL PLAZA, 23RD FLOOR, FT LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing JOEL FASS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COLODNY MICHAEL President 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323
COLODNY MICHAEL Director 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323
ABATE MARIA E Secretary 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323
ABATE MARIA E Director 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323
COLODNY MICHAEL Agent 1401 N.W. 136TH AVENUE, SUITE 200, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113856 COLODNY FASS EXPIRED 2014-11-12 2019-12-31 - 100 SE 3RD AVENUE, 23RD FLOOR, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 COLODNY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 1401 N.W. 136TH AVENUE, SUITE 200, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-19 1401 N.W. 136TH AVENUE, SUITE 200, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2015-11-19 1401 N.W. 136TH AVENUE, SUITE 200, SUNRISE, FL 33323 -
AMENDMENT AND NAME CHANGE 2014-10-30 COLODNY FASS, P.A. -
AMENDMENT 2012-07-11 - -
AMENDMENT AND NAME CHANGE 2012-06-29 COLODNY, FASS, TALENFELD, KARLINSKY, ABATE & WEBB, P.A. -
NAME CHANGE AMENDMENT 2001-07-05 COLODNY, FASS, TALENFELD, KARLINSKY & ABATE, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
Reg. Agent Change 2015-11-30
ANNUAL REPORT 2015-02-04
Off/Dir Resignation 2014-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State