Entity Name: | COLISEUM CENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLISEUM CENTRAL, 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: | 27 Feb 2013 (12 years ago) |
Document Number: | P13000019186 |
FEI/EIN Number |
46-2081927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809, US |
Mail Address: | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLISEUM CENTRAL, INC 401(K) PLAN | 2023 | 462081927 | 2024-05-22 | COLISEUM CENTRAL, INC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-22 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BOYLE PHILIP | President | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
BOYLE PHILIP | Secretary | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
BOYLE PHILIP | Treasurer | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
BOYLE PHILIP | Director | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
BOYLE RYAN | Vice President | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
VARNER PAUL | Vice President | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
Boyle Philip | Agent | 8010 SUNPORT DR STE 106, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 8010 SUNPORT DR STE 106, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 8010 SUNPORT DR STE 106, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Boyle, Philip | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 8010 SUNPORT DR STE 106, ORLANDO, FL 32809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9454457006 | 2020-04-09 | 0491 | PPP | 6519 PINECASTLE BLVD, ORLANDO, FL, 32809-6671 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5669518300 | 2021-01-25 | 0491 | PPS | 6519 Pinecastle Blvd, Orlando, FL, 32809-6671 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State