Entity Name: | COLONIAL PROPERTIES OF N.E. FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000028721 |
FEI/EIN Number | 593714905 |
Address: | 12412 SAN JOSE BLVD., #104, JACKSONVILLE, FL, 32223, US |
Mail Address: | 503 SHERWOOD ROAD, SHREVEPORT, LA, 71106, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRABTREE ZACHARY CESQ | Agent | 8777 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
GAIENNIE E.J III | President | 12412 SAN JOSE BLVD., #104, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2017-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-23 | CRABTREE, ZACHARY C, ESQ | No data |
CHANGE OF MAILING ADDRESS | 2006-03-10 | 12412 SAN JOSE BLVD., #104, JACKSONVILLE, FL 32223 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000337271 | ACTIVE | 1000000927714 | DUVAL | 2022-07-06 | 2042-07-13 | $ 2,032.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-08-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State