Search icon

COLLOIDAL PRODUCTS, INC.

Company Details

Entity Name: COLLOIDAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J72686
FEI/EIN Number 59-2810071
Address: 13200 NW 19TH AVE, MIAMI, FL 33167
Mail Address: 13200 NW 19TH AVE, MIAMI, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM DOBRIN, GEORGE Agent 13200 NW 19TH AVE, MIAMI, FL 33167

Director

Name Role Address
DOBRIN, GEORGE WILLIAM Director 13200 NW 19TH AVE, MIAMI, FL 33167
DABRIN, LUCILLE Director 13200 NW 19TH AVE, MIAMI, FL 33167

President

Name Role Address
DOBRIN, GEORGE WILLIAM President 13200 NW 19TH AVE, MIAMI, FL 33167

Treasurer

Name Role Address
DOBRIN, GEORGE WILLIAM Treasurer 13200 NW 19TH AVE, MIAMI, FL 33167

Vice President

Name Role Address
DABRIN, LUCILLE Vice President 13200 NW 19TH AVE, MIAMI, FL 33167

Secretary

Name Role Address
DABRIN, LUCILLE Secretary 13200 NW 19TH AVE, MIAMI, FL 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-24 13200 NW 19TH AVE, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2007-08-24 13200 NW 19TH AVE, MIAMI, FL 33167 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-24 13200 NW 19TH AVE, MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 WILLIAM DOBRIN, GEORGE No data

Documents

Name Date
ANNUAL REPORT 2007-08-24
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State