Search icon

COLONIAL STAR INC

Company Details

Entity Name: COLONIAL STAR INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000063858
FEI/EIN Number 46-3301220
Address: 2598 N ORANGE BLOSSOM TR, KISSIMMEE, FL 34744
Mail Address: 2598 N ORANGE BLOSSOM TR, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
TAX DIRECT INCORPORATED Agent

President

Name Role Address
MANOEL, MAURICIO F President 5047 WEST COLONIAL DRIVE, ORLANDO, FL 32808

Secretary

Name Role Address
MANOEL, MAURICIO F Secretary 5047 WEST COLONIAL DRIVE, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103725 COLONIAL STAR AUTO CENTER EXPIRED 2013-10-21 2018-12-31 No data 5047 WEST COLONIAL DR., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-09 TAX DIRECT INCORPORATED No data
REINSTATEMENT 2015-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-02 2598 N ORANGE BLOSSOM TR, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-02 2598 N ORANGE BLOSSOM TR, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2014-12-02 2598 N ORANGE BLOSSOM TR, KISSIMMEE, FL 34744 No data
AMENDMENT 2013-11-25 No data No data
AMENDMENT 2013-11-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000114920 ACTIVE 1000000703738 OSCEOLA 2016-01-26 2036-02-10 $ 40,188.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000468971 ACTIVE 1000000667242 ORANGE 2015-03-20 2035-04-17 $ 17,484.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2015-10-09
AMENDED ANNUAL REPORT 2014-12-02
Off/Dir Resignation 2014-12-01
ANNUAL REPORT 2014-05-01
Amendment 2013-11-25
Amendment 2013-11-05
Domestic Profit 2013-07-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State