Search icon

COLANTUONO GROUP INC - Florida Company Profile

Company Details

Entity Name: COLANTUONO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLANTUONO GROUP 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: 28 Jul 2011 (14 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P11000068074
FEI/EIN Number 452844970

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

Address: 3725 S OCEAN DR, # 504, HOLLYWOOD, FL, 33019, UN
Mail Address: 80 KITTY HAWK DR, STOCKBRIDGE, GA, 30281
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLANTUONO MICHAEL L President 3725 S OCEAN DR # 504, HOLLYWOOD, FL, 92345
COLANTUONO ALLEN JSR Vice President 3725 S OCEAN DR # 504, HOLLYWOOD, FL, 33019
GARCIA MICHAEL JJR Agent 3525 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-24 - -
REINSTATEMENT 2013-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 3725 S OCEAN DR, # 504, HOLLYWOOD, FL 33019 UN -
CHANGE OF MAILING ADDRESS 2013-10-09 3725 S OCEAN DR, # 504, HOLLYWOOD, FL 33019 UN -
REGISTERED AGENT NAME CHANGED 2013-10-09 GARCIA, MICHAEL J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-10 - -

Documents

Name Date
Voluntary Dissolution 2014-03-24
REINSTATEMENT 2013-10-09
Amendment 2011-08-10
Domestic Profit 2011-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State