Search icon

COLONEY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COLONEY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONEY MANAGEMENT, 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: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: P12000048091
FEI/EIN Number 45-5353466

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

Address: 227 SW 2nd Avenue, FT LAUDERDALE, FL, 33301, US
Mail Address: 227 SW 2nd Avenue, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coloney Scott D Director 110 SE 6 Street, FORT LAUDERDALE, FL, 33301
Giovanni Nicosia PA Agent 4175 SW 64th Ave, Fort Lauderdale, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 227 SW 2nd Avenue, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 227 SW 2nd Avenue, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 110 SE 6 Street Suite 1700, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-12-11 110 SE 6 Street Suite 1700, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2023-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 Giovanni Nicosia PA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4175 SW 64th Ave, Fort Lauderdale, FL 33314 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-12-11
AMENDED ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013567403 2020-05-11 0455 PPP 905 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304-2706
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100562
Loan Approval Amount (current) 100562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-2706
Project Congressional District FL-23
Number of Employees 14
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 101265.54
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State