Search icon

COLASANTI SOUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

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

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(407) 472-9701
Add Date:
2022-04-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State