Search icon

COLMEX USA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COLMEX USA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLMEX USA GROUP, 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: 09 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000035779
FEI/EIN Number 651094006

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

Address: 2211 S UNIVERSITY DR, DAVIE, FL, 33324
Mail Address: 2211 S UNIVERSITY DR, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITCIOGLU EDUARDO President 827 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
CITCIOGLU EDUARDO Vice President 827 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
CITCIOGLU EDUARDO Secretary 827 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
CITCIOGLU EDUARDO Treasurer 827 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
EDUARDO CITCIOGLU Agent 827 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 827 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2009-04-15 2211 S UNIVERSITY DR, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-11-26 EDUARDO, CITCIOGLU -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 2211 S UNIVERSITY DR, DAVIE, FL 33324 -
REINSTATEMENT 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000282314 TERMINATED 1000000037577 43195 1638 2006-12-01 2011-12-06 $ 1,036.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-09-17
REINSTATEMENT 2007-11-26
ANNUAL REPORT 2006-07-28
REINSTATEMENT 2005-02-28
ANNUAL REPORT 2003-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State