Search icon

JESSE COLON INC

Company Details

Entity Name: JESSE COLON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000006560
FEI/EIN Number 32-0520683
Address: 13301 SW 132 AVE, SUITE 104, MIAMI, FL, 33186
Mail Address: 13301 SW 132 AVE, SUITE 104, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
C&A ACCOUNTING SERVICES, INC Agent 17900 SW 92 AVE, PALMETTO BAY, FL, 33157

President

Name Role Address
COLON JESSE President 13301 SW 132 AVE, SUITE 104, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JESSE COLON VS DEPARTMENT OF REVENUE AND MIKILA MANGOLD 5D2023-2185 2023-06-29 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2001135021

Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-0030366-FMCI

Parties

Name JESSE COLON INC
Role Appellant
Status Active
Name Mikila Mangold
Role Appellee
Status Active
Representations Sarah Prieto
Name Clerk Department of Revenue
Role Appellee
Status Active

Docket Entries

Docket Date 2023-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA FROM AGENCY
On Behalf Of Clerk Department of Revenue
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mikila Mangold
Docket Date 2023-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 6/29/23
On Behalf Of Jesse Colon

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-14
Domestic Profit 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State