Search icon

COLLOIDAL RESEARCH INC - Florida Company Profile

Headquarter

Company Details

Entity Name: COLLOIDAL RESEARCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLOIDAL RESEARCH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2013 (12 years ago)
Document Number: P12000015300
FEI/EIN Number 45-4548370

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

Address: 7836 gulf way, Hudson, FL, 34667, US
Mail Address: 12121 LITTLE RD, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLLOIDAL RESEARCH INC, ILLINOIS CORP_70069709 ILLINOIS

Key Officers & Management

Name Role Address
THONERFELT FREDERICK D President 7836 gulf way, Hudson, FL, 34667
DeVlaminck Colleen R Vice President 7836 gulf way, Hudson, FL, 34667
Thonerfelt Frederick DSr. Agent 7836 gulf way, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-08 7836 gulf way, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 7836 gulf way, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7836 gulf way, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2017-01-19 Thonerfelt, Frederick David, Sr. -
AMENDMENT 2013-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State