Entity Name: | COLCAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLCAR 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: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000100900 |
FEI/EIN Number |
134211500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 TILLEY AVENUE, CLEARWATER, FL, 33756, US |
Mail Address: | 1680 TILLEY AVENUE, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO LUIS F | President | 205 S HIGHLAND AVE, CLEARWATER, FL, 33755 |
ACEVEDO GLORIA | Vice President | 205 S HIGHLAND AVE, CLEARWATER, FL, 33755 |
ACEVEDO LUIS F | Manager | 205 SOUTH HIGHLAND AVE., CLEARWATER, FL, 33755 |
ACEVEDO LUIS F | Agent | 1680 TILLEY AVENUE, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08046900381 | COLCAR INC. | EXPIRED | 2008-02-15 | 2013-12-31 | - | 1680 TILLEY AVE. UNIT F2, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-30 | 1680 TILLEY AVENUE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2008-01-30 | 1680 TILLEY AVENUE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-30 | 1680 TILLEY AVENUE, CLEARWATER, FL 33756 | - |
CANCEL ADM DISS/REV | 2004-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000100969 | TERMINATED | 1000000044035 | 15687 851 | 2007-03-15 | 2027-04-11 | $ 6,747.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-04-16 |
ANNUAL REPORT | 2005-03-07 |
REINSTATEMENT | 2004-04-19 |
Domestic Profit | 2002-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State