Search icon

THE COLONIAL RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THE COLONIAL RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COLONIAL RESTAURANT, INC. 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000073987
FEI/EIN Number 270933409

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

Address: 686 5TH STREET, CHIPLEY, FL, 32428, US
Mail Address: 686 5TH STREET, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SHAUNNA President 3555 SEMINOLE LANE, BONIFAY, FL, 32425
RHODA JODY Secretary 3551 SEMINOLE LANE, BONIFAY, FL, 32425
RHODA JODY Treasurer 3551 SEMINOLE LANE, BONIFAY, FL, 32425
RHODA JODY Director 3551 SEMINOLE LANE, BONIFAY, FL, 32425
JOHNSON TRAVIS Agent 4610 HWY 90, MARIANNA, FL, 32446
JOHNSON SHAUNNA Director 3555 SEMINOLE LANE, BONIFAY, FL, 32425
RHODA JODY Vice President 3551 SEMINOLE LANE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-09-11 686 5TH STREET, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2012-09-11 JOHNSON, TRAVIS -
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 4610 HWY 90, MARIANNA, FL 32446 -
REINSTATEMENT 2012-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-11 686 5TH STREET, CHIPLEY, FL 32428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-09-11
Domestic Profit 2009-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State