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 |
Name | Role | Address |
---|---|---|
Boyle Philip | Agent | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
BOYLE PHILIP | President | 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
BOYLE PHILIP | Secretary | 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
BOYLE PHILIP | Treasurer | 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
BOYLE PHILIP | Director | 8010 SUNPORT DR STE 108, ORLANDO, FL, 32809 |
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 |
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 |
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 |
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