Entity Name: | COLORADO PRIME CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Feb 1991 (34 years ago) |
Date of dissolution: | 11 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2012 (13 years ago) |
Document Number: | P32752 |
FEI/EIN Number |
112826129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 BI-COUNTY BLVD, STE 400, FARMINGDALE, NY, 11735, US |
Mail Address: | 500 BI-COUNTY BLVD, SUITE 400, FARMINGDALE, NY, 11735 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROMAN PAUL | President | 500 BI COUNTY BLVD #400, FARMINGDALE, NY, 11735 |
ROMAN PAUL | Chief Executive Officer | 500 BI COUNTY BLVD #400, FARMINGDALE, NY, 11735 |
MCNEILL THOMAS | Vice President | 500 BI COUNTY BLVD #400, FARMINGDALE, NY, 11735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 500 BI-COUNTY BLVD, STE 400, FARMINGDALE, NY 11735 | - |
REINSTATEMENT | 2006-07-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-24 | 500 BI-COUNTY BLVD, STE 400, FARMINGDALE, NY 11735 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900008341 | LAPSED | 03-5307; DIV C | CIR CRT HILLSBOROUGH CO FLA | 2003-08-12 | 2008-09-12 | $18449.41 | FOA TAMPA, LLC, 200 S HOOVER BLVD, BLDG 219, STE 140, TAMPA, FL 33609 |
Name | Date |
---|---|
WITHDRAWAL | 2012-04-11 |
ANNUAL REPORT | 2011-02-12 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-07-03 |
ANNUAL REPORT | 2007-04-06 |
REINSTATEMENT | 2006-07-05 |
ANNUAL REPORT | 2002-11-27 |
ANNUAL REPORT | 2001-12-04 |
ANNUAL REPORT | 2000-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State