Search icon

COLONY HELLAS, INC. - Florida Company Profile

Company Details

Entity Name: COLONY HELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONY HELLAS, 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: 26 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: P14000079802
FEI/EIN Number 47-1943173

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

Address: 103 COLONY SOUTH DR, TARPON SPRINGS, FL, 34689-2863, US
Mail Address: 1422 MANOR COURT, MERRICK, NY, 11566, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATSIADIS BILL President 1422 MANOR COURT, MERRICK, NY, 11566
GATSIADIS SOPHIA Treasurer 117 Shady PKWY, Sarasota, FL, 34232
GATSIADIS RENEE Secretary 1422 MANOR COURT, MERRICK, NY, 11566
GATSIADIS SOPHIA Agent 117 Shady Pkwy, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 117 Shady Pkwy, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-01-21 GATSIADIS, SOPHIA -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 103 COLONY SOUTH DR, TARPON SPRINGS, FL 34689-2863 -
AMENDMENT 2014-10-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State