Search icon

COLONIAL SIX, INC. - Florida Company Profile

Company Details

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

COLONIAL SIX, 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: 16 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000046789
FEI/EIN Number 452460995

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

Address: 5004 E Fowler Avenue, Tampa, FL, 33617, US
Mail Address: 5004 E Fowler Avenue, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VATTIKUTI VENKATESWARA R President 5004 E Fowler Avenue, Tampa, FL, 33617
VATTIKUTI VENKATESWARA R Secretary 5004 E Fowler Avenue, Tampa, FL, 33617
VATTIKUTI VENKATESWARA R Treasurer 5004 E Fowler Avenue, Tampa, FL, 33617
VATTIKUTI VENKATESWARA R Agent 5004 E Fowler Avenue, Tampa, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108463 MARKET PLACE 8 EXPIRED 2012-11-08 2017-12-31 - 822 SAXON BLVD, UNIT # 4, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 5004 E Fowler Avenue, C333, Tampa, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 5004 E Fowler Avenue, C333, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2016-06-13 5004 E Fowler Avenue, C333, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2016-06-13 VATTIKUTI, VENKATESWARA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000551731 LAPSED 17 CA 1721 HILLSBOROUGH CO. 2017-09-02 2022-10-12 $38,778.89 SCRABBLE VENTURES, LLC, 10550 CAMDEN DRIVE, CYPRESS, CA 90630
J16000266407 TERMINATED 1000000710709 MIAMI-DADE 2016-04-13 2026-04-20 $ 760.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000208359 LAPSED 15-CA-006597 13TH JUDICIAL CIRCUIT COURT 2016-03-03 2021-03-24 $651,811.33 SCRABBLE VENTURES LLC, 10550 CAMDEN DRIVE, SUITE 235, CYPRESS, CA 90630
J15000640447 ACTIVE 1000000678064 ORANGE 2015-06-01 2025-06-04 $ 1,159.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000654125 TERMINATED 1000000678051 ORANGE 2015-06-01 2035-06-11 $ 3,277.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000654133 TERMINATED 1000000678070 ORANGE 2015-06-01 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000423912 TERMINATED 1000000596026 ORANGE 2014-03-19 2034-04-03 $ 3,100.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001842757 LAPSED 12-083-D4 LEON 2013-11-05 2018-12-31 $61.19 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000067237 LAPSED 6:13-CV-409-ORL-19TBS UNITED STATES DISTRICT COURT 2013-09-10 2020-01-12 $4,300.25 CHRISTINE BREWER, 2872 KRAFT DR., DELTONA, FL 32738
J13000507344 TERMINATED 1000000475073 ORANGE 2013-02-11 2033-02-27 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-06-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State