Search icon

COLONIAL INDUSTRIES, INC.

Company Details

Entity Name: COLONIAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2005 (20 years ago)
Document Number: P05000074659
FEI/EIN Number 203477434
Address: 1335 Easton Drive, LAKELAND, FL, 33803, US
Mail Address: 1335 Easton Drive, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR WILLIAM H Agent 1335 Easton Drive, LAKELAND, FL, 33803

President

Name Role Address
TAYLOR WILLIAM H President 1335 Easton Drive, LAKELAND, FL, 33803

Director

Name Role Address
TAYLOR WILLIAM H Director 1335 Easton Drive, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1335 Easton Drive, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2014-04-02 1335 Easton Drive, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1335 Easton Drive, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2006-01-20 TAYLOR, WILLIAM H No data

Court Cases

Title Case Number Docket Date Status
ELLEN VERDONE VS COLONIAL INDUSTRIES, INC. AND WILLIAM H. TAYLOR 6D2023-1820 2023-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-001723-0000-00

Parties

Name ELLEN VERDONE
Role Appellant
Status Active
Representations BRADLEY A. MUHS, ESQ., KYLE MCCABE, ESQ., CHARLES M. HARRIS, JR., ESQ.
Name WILLIAM H. TAYLOR
Role Appellee
Status Active
Name COLONIAL INDUSTRIES, INC.
Role Appellee
Status Active
Representations JAMES C. VALENTI, ESQ., TED WEEKS, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELLEN VERDONE
Docket Date 2023-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to dismiss is denied.
Docket Date 2023-06-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE, COLONIAL INDUSTRIES, INC.'S MOTION TO DISMISS
On Behalf Of ELLEN VERDONE
Docket Date 2023-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT COLONIAL INDUSTRIES, INC.'S MOTION TO DISMISS
On Behalf Of COLONIAL INDUSTRIES, INC.
Docket Date 2023-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COLONIAL INDUSTRIES, INC.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before May 17, 2023.
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR ANEXTENSION OF TIME TO RESPOND TO VERDONE'S INITIAL BRIEF
On Behalf Of COLONIAL INDUSTRIES, INC.
Docket Date 2023-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELLEN VERDONE
Docket Date 2023-03-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ELLEN VERDONE
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME//8 - IB DUE 3/17/23
On Behalf Of ELLEN VERDONE
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 3/9/23
On Behalf Of ELLEN VERDONE
Docket Date 2023-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELLEN VERDONE
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ELLEN VERDONE

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State