Search icon

COLOSSEUM MULTISERVICE CORP - Florida Company Profile

Company Details

Entity Name: COLOSSEUM MULTISERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOSSEUM MULTISERVICE CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000024749
FEI/EIN Number 81-1829567

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

Address: 7150 Forehand Rd, Davenport, FL, 33896, US
Mail Address: 7150 Forehand Rd, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bucci Lidamar N President 7150 Forehand Rd, Davenport, FL, 33896
Bucci Lidamar N Vice President 7150 Forehand Rd, Davenport, FL, 33896
Bucci Davide Secretary 7150 Forehand Rd, Davenport, FL, 33896
BUCCI LIDAMAR N Agent 102 COVENTRY ROAD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-04 7150 Forehand Rd, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2018-11-04 7150 Forehand Rd, Davenport, FL 33896 -
REGISTERED AGENT NAME CHANGED 2018-11-04 BUCCI, LIDAMAR N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-11-04
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State