Entity Name: | COLONIAL CONSTRUCTION & RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLONIAL CONSTRUCTION & RESTORATION 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: |
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: | 25 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2003 (22 years ago) |
Document Number: | P01000073514 |
FEI/EIN Number |
593736373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 MAGNOLIA AVENUE, PALM HARBOR, FL, 34683, US |
Mail Address: | 513 MAGNOLIA AVENUE, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN TERRY | President | 513 MAGNOLIA AVENUE, PALM HARBOR, FL, 34683 |
GRIFFIN TERRY | Director | 513 MAGNOLIA AVENUE, PALM HARBOR, FL, 34683 |
GRIFFIN TERRY | Agent | 513 MAGNOLIA AVENUE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 513 MAGNOLIA AVENUE, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 513 MAGNOLIA AVENUE, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 513 MAGNOLIA AVENUE, PALM HARBOR, FL 34683 | - |
REINSTATEMENT | 2003-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State