Entity Name: | THE COLTON GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | P18000022235 |
FEI/EIN Number | APPLIED FOR |
Address: | 106 25TH STREET NW, BRADENTON, FL, 34205, US |
Mail Address: | 106 25TH STREET NW, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlton Letha C | Agent | 106 25 STREET NW, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
CARLTON LETHA C | Vice President | 106 25TH ST W, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
COLON JENNIFER L | President | 8491 RIVERWALK DR, FENTON, MI, 48430 |
Name | Role | Address |
---|---|---|
COLON RICHARD AJR | Treasurer | 8491 RIVERWALK DR, FENTON, MI, 48430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | Carlton, Letha C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-03 |
Domestic Profit | 2018-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State