COLONIAL PLAZA CORPORATION - Florida Company Profile

Entity Name: | COLONIAL PLAZA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Nov 1992 (33 years ago) |
Date of dissolution: | 05 Dec 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2003 (22 years ago) |
Document Number: | F92000000136 |
FEI/EIN Number | 133444665 |
Address: | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
Mail Address: | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WENK JOSEPH R | President | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
WENK JOSEPH R | Director | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
SIMS MICHAEL | Vice President | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
SIMS MICHAEL | Treasurer | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
SIMS MICHAEL | Director | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
SEIDNER MARTIN | Secretary | ONE PENN PLAZA SUITE 4015, NEW YORK, NY, 10119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119 | - |
CHANGE OF MAILING ADDRESS | 1997-05-14 | ONE PENN PLAZA SUITE 4015, NEW YORK, NY 10119 | - |
Name | Date |
---|---|
Withdrawal | 2003-12-05 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-02-29 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State