Search icon

THE COLONY AT PONTE VEDRA, INC. - Florida Company Profile

Company Details

Entity Name: THE COLONY AT PONTE VEDRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COLONY AT PONTE VEDRA, 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: 29 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P92000014762
FEI/EIN Number 593210864

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

Address: 10161 CENTURION PARKWAY NORTH, SUITE 150, JACKSONVILLE, FL, 32256
Mail Address: 10161 CENTURION PARKWAY NORTH, SUITE 150, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISK JOHN K Director 10161 CENTURION PARKWAY NORTH, SUITE 150, JACKSONVILLE, FL, 32256
DUSS JOHN S Agent 4348 SOUTHPOINT BOULEVARD - SUITE 101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-20 4348 SOUTHPOINT BOULEVARD - SUITE 101, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2009-11-20 DUSS, JOHN SIV -
CHANGE OF PRINCIPAL ADDRESS 2000-02-03 10161 CENTURION PARKWAY NORTH, SUITE 150, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2000-02-03 10161 CENTURION PARKWAY NORTH, SUITE 150, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2000-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000217266 LAPSED CA12-0962 7TH JUDICIAL, ST. JOHNS CO. 2012-11-07 2018-01-25 $432,974.94 ATLAS FL 1 SPE, LLC, 200 W. SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-11-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State