Search icon

COL-CIN CORP

Company Details

Entity Name: COL-CIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2008 (17 years ago)
Document Number: P08000069007
FEI/EIN Number 263018109
Address: 956 Robin Holly St, Ocoee, FL, 34761, US
Mail Address: 956 Robin Holly St, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CINTRON LOURDES M Agent 956 Robin Holly St, Ocoee, FL, 34761

President

Name Role Address
CINTRON LOURDES M President 956 Robin Holly St, Ocoee, FL, 34761

Secretary

Name Role Address
CINTRON LOURDES M Secretary 956 Robin Holly St, Ocoee, FL, 34761

Vice President

Name Role Address
COLON JEAN C Vice President 956 Robin Holly St, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066238 LU JEAN APPRAISAL ACTIVE 2016-07-06 2026-12-31 No data 3391 S KIRKMAN RD, APT 1220, ORLANDO, FL, 32811
G08210700012 LU JEAN APPRAISAL EXPIRED 2008-07-28 2013-12-31 No data 409 SUMMIT RIDGE PLACE, UNIT 317, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 956 Robin Holly St, Ocoee, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 956 Robin Holly St, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2022-02-28 CINTRON, LOURDES M No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 956 Robin Holly St, Ocoee, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State