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 |
Name | Role | Address |
---|---|---|
CINTRON LOURDES M | Agent | 956 Robin Holly St, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
CINTRON LOURDES M | President | 956 Robin Holly St, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
CINTRON LOURDES M | Secretary | 956 Robin Holly St, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
COLON JEAN C | Vice President | 956 Robin Holly St, Ocoee, FL, 34761 |
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 |
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 |
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