Search icon

COLONIAL COTTAGE COURT, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL COTTAGE COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL COTTAGE COURT, INC. 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: 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: 14 Mar 1986 (39 years ago)
Document Number: J04059
FEI/EIN Number 592653541

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

Address: 1071 - 9TH AVE. NORTH, ST. PETERSBURG, FL, 33705
Mail Address: 578 CRYSTAL DR., MADEIRA BEACH, FL, 33708
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTELHO, LUIS President 578 CRYSTAL DRIVE, MADEIRA BEACH, FL, 33708
BOTELHO, LUIS Treasurer 578 CRYSTAL DRIVE, MADEIRA BEACH, FL, 33708
BOTELHO, ALDA M. Vice President 578 CRYSTAL DRIVE, MADEIRA BEACH, FL, 33708
BOTELHO, LUIS Agent 578 CRYSTAL DRIVE, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 1071 - 9TH AVE. NORTH, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2009-03-19 1071 - 9TH AVE. NORTH, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 578 CRYSTAL DRIVE, -, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 1987-11-03 BOTELHO, LUIS -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State