COLASANTI SOUTH, INC. - Florida Company Profile

Entity Name: | COLASANTI SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Dec 1983 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | P00449 |
FEI/EIN Number |
382492412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 E Story Road, Winter Garden, FL, 34787, US |
Mail Address: | 1075 E Story Road, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
COLASANTI CHRISTOPHER J | Chief Executive Officer | 1075 E Story Road, Winter Garden, FL, 34787 |
COLASANTI ANTHONY D | President | 1075 E Story Road, Winter Garden, FL, 34787 |
Deller Kyle | Executive Vice President | 1075 E Story Road, Winter Garden, FL, 34787 |
Kosnik Donald | Treasurer | 1075 E Story Road, Winter Garden, FL, 34787 |
COLASANTI ANTHONY D | Agent | 1075 E Story Road, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-02-21 | COLASANTI SOUTH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 1075 E Story Road, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 1075 E Story Road, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 1075 E Story Road, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | COLASANTI, ANTHONY D | - |
NAME CHANGE AMENDMENT | 2004-06-25 | CCK CONSTRUCTION SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2003-02-04 | CCK SOUTH, INC. | - |
REINSTATEMENT | 2002-02-15 | - | - |
NAME CHANGE AMENDMENT | 2002-02-15 | COLASANTI SOUTH, INC. | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000394229 | TERMINATED | 1000000996821 | ORANGE | 2024-06-07 | 2044-06-26 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-20 |
Name Change | 2023-02-21 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-20 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State