Search icon

DR MANUEL J COLON, PA

Company Details

Entity Name: DR MANUEL J COLON, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P10000082667
FEI/EIN Number 273651959
Address: 1714 PENRITH LOOP, ORLANDO, FL, 32824, US
Mail Address: 1714 PENRITH LOOP, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COLON MANUEL J Agent 1714 PENRITH LOOP, ORLANDO, FL, 32824

President

Name Role Address
COLON MANUEL J President 1714 PENRITH LOOP, ORLANDO, FL, 32824

Treasurer

Name Role Address
MUNIZ MARIA M Treasurer 1714 PENRITH LOOP, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-28 COLON, MANUEL J No data
REINSTATEMENT 2023-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 1714 PENRITH LOOP, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2014-03-21 1714 PENRITH LOOP, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1714 PENRITH LOOP, ORLANDO, FL 32824 No data
AMENDMENT 2012-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001540252 TERMINATED 1000000295539 MIAMI-DADE 2013-10-07 2023-10-29 $ 389.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-23
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State