Search icon

COLONIAL GROCERY PLAZA, CORP. - Florida Company Profile

Company Details

Entity Name: COLONIAL GROCERY PLAZA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL GROCERY PLAZA, CORP. 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000013230
FEI/EIN Number 208340743

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

Address: 10659 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US
Mail Address: 10659 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baez Rafael D President 10659 E. COLONIAL DRIVE, ORLANDO, FL, 32817
Baez Andres Vice President 10659 E. COLONIAL DRIVE, ORLANDO, FL, 32817
PENA BAEZ MILAGROS Secretary 10659 E. COLONIAL DRIVE, ORLANDO, FL, 32817
BAEZ RAFAEL D Agent 10659 E. COLONIAL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 BAEZ, RAFAEL Dario -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 10659 E. COLONIAL DRIVE, ORLANDO, FL 32817 -
AMENDMENT 2015-04-21 - -
AMENDMENT 2014-11-13 - -
AMENDMENT 2014-10-22 - -
AMENDMENT 2012-11-16 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000812707 LAPSED 15-3248-CI PINELLAS CIRCUIT COURT 2015-07-20 2020-07-31 $16,628.02 FOOD WHOLESALERS, INC., 701 46TH STREET SOUTH, ST. PETERSBURG, FL. 33711
J15000435343 TERMINATED 2012-CA-015761-O NINTH CIRCUIT ORANGE COUNTY 2015-02-03 2020-04-15 $851,431.49 RAMONA NOGUERA, 625 E. COLONIAL DRIVE, ORLANDO, FL 32803

Documents

Name Date
ANNUAL REPORT 2016-04-28
Amendment 2015-04-21
ANNUAL REPORT 2015-01-12
Amendment 2014-11-13
Amendment 2014-10-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-03
Amendment 2012-11-16
REINSTATEMENT 2012-10-03
Amendment 2012-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State