Search icon

HISTORIC COLONIAL INN AND SPA, INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC COLONIAL INN AND SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISTORIC COLONIAL INN AND SPA, 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: 08 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000051125
FEI/EIN Number 161636761

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

Address: 126 9TH AVE NE APT 2, ST.PETERSBURG, FL, 33701, US
Mail Address: 126 9TH AVE NE APT 2, ST.PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DEBORAH L President 126 9TH AVE NE APT 2, ST.PETERSBURG, FL, 33701
DAVIS DEBORAH L Secretary 126 9TH AVE NE APT 2, ST.PETERSBURG, FL, 33701
DAVIS DEBORAH L Treasurer 126 9TH AVE NE APT 2, ST.PETERSBURG, FL, 33701
PORTER TERRY T Vice President 126 9TH AVE NE APT 2, ST.PETERSBURG, FL, 33701
SMITH WALTER E Agent 757 ARLINGTON AVE. NORTH, ST.PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 126 9TH AVE NE APT 2, ST.PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2010-05-02 126 9TH AVE NE APT 2, ST.PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 757 ARLINGTON AVE. NORTH, ST.PETERSBURG, FL 33731 -
REGISTERED AGENT NAME CHANGED 2008-11-25 SMITH, WALTER E -
REINSTATEMENT 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000091579 TERMINATED 1000000006424 13767 1940 2004-08-12 2009-08-25 $ 43,595.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-11-25
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State