Search icon

COLISEUM OF COMICS, INC.

Company Details

Entity Name: COLISEUM OF COMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P03000042233
FEI/EIN Number 593251603
Address: 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809, US
Mail Address: 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Boyle Philip Agent 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809

President

Name Role Address
BOYLE PHILIP President 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809

Secretary

Name Role Address
BOYLE PHILIP Secretary 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809

Treasurer

Name Role Address
BOYLE PHILIP Treasurer 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809

Director

Name Role Address
BOYLE PHILIP Director 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809

Vice President

Name Role Address
BOYLE RYAN Vice President 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809
VARNER PAUL Vice President 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8010 SUNPORT DR STE 106, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-04-29 8010 SUNPORT DR STE 106, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Boyle, Philip No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8010 SUNPORT DR STE 106, ORLANDO, FL 32809 No data
AMENDMENT 2022-01-03 No data No data
AMENDMENT AND NAME CHANGE 2013-03-08 COLISEUM OF COMICS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112645 TERMINATED 1000000650849 ORANGE 2015-01-13 2035-01-22 $ 3,713.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J12000225238 TERMINATED 1000000254540 ORANGE 2012-03-09 2022-03-28 $ 6,875.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
Amendment 2022-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State