Search icon

COLASANTI SOUTH, INC.

Company Details

Entity Name: COLASANTI SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 38-2492412
Address: 1075 E Story Road, Winter Garden, FL 34787
Mail Address: 1075 E Story Road, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
COLASANTI, ANTHONY D Agent 1075 E Story Road, Winter Garden, FL 34787

Chief Executive Officer

Name Role Address
COLASANTI, CHRISTOPHER J Chief Executive Officer 1075 E Story Road, Winter Garden, FL 34787

President

Name Role Address
COLASANTI, ANTHONY D President 1075 E Story Road, Winter Garden, FL 34787

Secretary

Name Role Address
COLASANTI, ANTHONY D Secretary 1075 E Story Road, Winter Garden, FL 34787

Executive Vice President

Name Role Address
Deller, Kyle Executive Vice President 1075 E Story Road, Winter Garden, FL 34787

Operations

Name Role Address
Deller, Kyle Operations 1075 E Story Road, Winter Garden, FL 34787

Treasurer

Name Role Address
Kosnik, Donald Treasurer 1075 E Story Road, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-21 COLASANTI SOUTH, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1075 E Story Road, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1075 E Story Road, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-01-28 1075 E Story Road, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 COLASANTI, ANTHONY D No data
NAME CHANGE AMENDMENT 2004-06-25 CCK CONSTRUCTION SERVICES, INC. No data
NAME CHANGE AMENDMENT 2003-02-04 CCK SOUTH, INC. No data
REINSTATEMENT 2002-02-15 No data No data
NAME CHANGE AMENDMENT 2002-02-15 COLASANTI SOUTH, INC. No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

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

Documents

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State