Search icon

COLONIAL GROUP OF AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: COLONIAL GROUP OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL GROUP OF AMERICA CORPORATION 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: 04 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000000806
FEI/EIN Number 274658313

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

Address: 8750 NW 36th St, Doral, FL, 33178, US
Mail Address: 8750 NW 36th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOAR LACY President 8750 NW 36th St, Doral, FL, 33178
IGLESIAS MANUEL E Secretary 8750 NW 36th St, Doral, FL, 33178
IGLESIAS MANUEL E Vice President 8750 NW 36th St, Doral, FL, 33178
Loar Lacy Agent 8750 NW 36th St, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 8750 NW 36th St, Ste 300, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-10-26 8750 NW 36th St, Ste 300, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 8750 NW 36th St, Ste 300, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Loar, Lacy -
AMENDMENT 2012-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444739 TERMINATED 1000000744710 DADE 2017-07-25 2037-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000444754 TERMINATED 1000000744713 DADE 2017-07-25 2027-08-03 $ 7,797.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000380463 TERMINATED 1000000715006 DADE 2016-06-08 2026-06-17 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001324855 TERMINATED 1000000469135 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000122286 TERMINATED 1000000251486 DADE 2012-02-16 2022-02-22 $ 348.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000089857 TERMINATED 1000000249591 DADE 2012-02-03 2032-02-08 $ 524.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-10-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-18
Amendment 2012-11-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-06
FEI 2011-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State