Search icon

COLONIAL CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COLONIAL CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL CONSTRUCTION COMPANY, 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: 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000025919
Address: 249 S JACKSON RD, VENICE, FL, 34292, UN
Mail Address: 2062 OYSTER CREEK DR, ENGLEWOOD, FL, 34224, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLONIAL CONSTRUCTION COMPANY, INC., MISSISSIPPI 947496 MISSISSIPPI

Key Officers & Management

Name Role Address
MELLOR VICTOR President 2062 OYSTER CREEK DR, ENGLEWOOD, FL, 34224
MELLOR VICTOR Agent 2062 OYSTER CREEK DR, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
SAFE I R A INVESTMENTS, L L C VS MC LEOD LAND SERVICES, INC. 2D2016-0968 2016-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-003218-NC

Parties

Name SAFE I R A INVESTMENTS, L L C
Role Appellant
Status Active
Representations DANIEL C. GUARNIERI, ESQ.
Name COLONIAL CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name COLONIAL CONSTRUCTIN CO., INC.
Role Appellee
Status Active
Name PATRICIA LYNN MEYER DORN
Role Appellee
Status Active
Name AMERICAN PROPERTIES OF SOUTH WEST FLORIDA, L.L.C.
Role Appellee
Status Active
Name JEMEX FLORIDA, L L C
Role Appellee
Status Active
Name MC LEOD LAND SERVICES, INC.
Role Appellee
Status Active
Representations SUSAN J. SILVERMAN, ESQ., MILAN BRKICH, ESQ., ROBERT P. WATROUS, ESQ., D. MARK PAYNE, ESQ.
Name Sarasota County, Florida
Role Appellee
Status Active
Name JOHN MEYER ENTERPRISES, L L C
Role Appellee
Status Active
Name ESTATE OF JOHN E. MEYER, DECEASED
Role Appellee
Status Active
Name MARCIA SUE MEYER O' ROUKE
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name COLONIAL CONSTRUCTION CO INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2016-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose, and Lucas
Docket Date 2016-04-08
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-04-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ moot
Docket Date 2016-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (April 30, 2016 through and inclusive of May 15, 2016)
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S MARCH 10, 2016 JURISDICTIONAL SHOW CAUSE ORDER
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)

Documents

Name Date
Domestic Profit 2017-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308720952 0420600 2005-03-01 8302 MONTAQUE ST, TAMPA, FL, 33635
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-02
Emphasis L: FALL
Case Closed 2005-08-18

Related Activity

Type Inspection
Activity Nr 308720945

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-08-02
Abatement Due Date 2005-08-05
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-08-02
Abatement Due Date 2005-08-05
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
307707901 0420600 2004-04-22 415 THRU 531 BAHIA BEACH BLVD., RUSKIN, FL, 33570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-04-26
Emphasis L: FALL
Case Closed 2006-04-07

Related Activity

Type Complaint
Activity Nr 204934566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2004-07-26
Abatement Due Date 2004-07-29
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2004-07-26
Abatement Due Date 2004-07-29
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-07-26
Abatement Due Date 2004-08-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2004-07-26
Abatement Due Date 2004-08-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-07-26
Abatement Due Date 2004-08-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260501 B12
Issuance Date 2004-07-26
Abatement Due Date 2004-08-03
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003E
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2004-07-26
Abatement Due Date 2004-08-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-07-26
Abatement Due Date 2004-07-29
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2004-07-26
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19260101 A
Issuance Date 2004-07-26
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2004-07-26
Abatement Due Date 2004-08-03
Nr Instances 1
Nr Exposed 1
Gravity 01
305207037 0420600 2002-02-14 8470 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-14
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2003-01-08

Related Activity

Type Inspection
Activity Nr 305207078

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B12
Issuance Date 2002-03-27
Abatement Due Date 2002-04-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2002-03-27
Abatement Due Date 2002-04-01
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State