Search icon

COLWELL CONSTRUCTION, INC.

Company Details

Entity Name: COLWELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000046828
FEI/EIN Number 743044018
Address: 5269 Waterwood Drive, Bartow, FL, 33830, US
Mail Address: 5269 Waterwood Drive, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLWELL CONSTRUCTION, INC. 401(K) RETIREMENT PLAN 2012 743044018 2013-07-10 COLWELL CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7273636424
Plan sponsor’s address P.O. BOX 67246, ST. PETE BEACH, FL, 33736

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing BARBARA COLWELL
Valid signature Filed with authorized/valid electronic signature
COLWELL CONSTRUCTION, INC. 401(K) RETIREMENT PLAN 2011 743044018 2012-10-08 COLWELL CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7273636424
Plan sponsor’s address P.O. BOX 67246, ST. PETE BEACH, FL, 33736

Plan administrator’s name and address

Administrator’s EIN 743044018
Plan administrator’s name COLWELL CONSTRUCTION, INC.
Plan administrator’s address P.O. BOX 67246, ST. PETE BEACH, FL, 33736
Administrator’s telephone number 7273636424

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing BARBARA COLWELL
Valid signature Filed with authorized/valid electronic signature
COLWELL CONSTRUCTION, INC. 401(K) RETIREMENT PLAN 2010 743044018 2011-10-13 COLWELL CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7273636424
Plan sponsor’s address P.O. BOX 67246, ST. PETE BEACH, FL, 33736

Plan administrator’s name and address

Administrator’s EIN 743044018
Plan administrator’s name COLWELL CONSTRUCTION, INC.
Plan administrator’s address P.O. BOX 67246, ST. PETE BEACH, FL, 33736
Administrator’s telephone number 7273636424

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing BARBARA COLWELL
Valid signature Filed with authorized/valid electronic signature
COLWELL CONSTRUCTION, INC. 401(K) RETIREMENT PLAN 2009 743044018 2010-09-27 COLWELL CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7273636424
Plan sponsor’s address P.O. BOX 67246, ST. PETE BEACH, FL, 33736

Plan administrator’s name and address

Administrator’s EIN 743044018
Plan administrator’s name COLWELL CONSTRUCTION, INC.
Plan administrator’s address P.O. BOX 67246, ST. PETE BEACH, FL, 33736
Administrator’s telephone number 7273636424

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing BARBARA COLWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
O'CONNOR PATRICK M Agent 2240 Belleair Rd, Clearwater, FL, 33764

President

Name Role Address
COLWELL CARL President 5269 Waterwood Drive, Bartow, FL, 33830

Secretary

Name Role Address
COLWELL BARBARA J Secretary 5269 Waterwood Drive, Bartow, FL, 33830

Treasurer

Name Role Address
COLWELL BARBARA J Treasurer 5269 Waterwood Drive, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 2240 Belleair Rd, Suite 115, Clearwater, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 5269 Waterwood Drive, Bartow, FL 33830 No data
CHANGE OF MAILING ADDRESS 2013-04-16 5269 Waterwood Drive, Bartow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2004-01-16 O'CONNOR, PATRICK M No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State