Search icon

COLONIAL SQUARE SHOPPING CENTER INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL SQUARE SHOPPING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL SQUARE SHOPPING CENTER 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: 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: 01 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L54699
FEI/EIN Number 650178448

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

Address: 138 PALM COAST PKWY, SUITE 310, PALM COAST, FL, 32137, US
Mail Address: 138 PALM COAST PKWY NE, SUITE # 310, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'REILLY LAWRENCE P Manager 138 PALM COAST PKWY. NE # 310, PALM COAST, FL, 32137
O'REILLY LAWRENCE P Agent 138 PALM COAST PKWY.NE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 138 PALM COAST PKWY, SUITE 310, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2011-04-21 O'REILLY, LAWRENCE P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 138 PALM COAST PKWY.NE, SUITE 310, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2010-03-04 138 PALM COAST PKWY, SUITE 310, PALM COAST, FL 32137 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000286170 LAPSED 12-2309-CA-G CIRCUIT COURT MARION COUNTY FL 2013-01-11 2018-02-05 $19,378.13 TAYLOR RESTORATIONS, LLC DBA SERVPRO OF CITRUS COUNTY, 797 W HOMEWAY LOOP, CITRUS SPRINGS, FL 34434

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-06-07
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State