Search icon

COLCO OF BRANDON, INC.

Company Details

Entity Name: COLCO OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000092388
FEI/EIN Number 593305052
Address: 3049 DRANES FIELD ROAD, UNIT # 8, LAKELAND, FL, 33811, US
Mail Address: PO BOX 480, ARIPOKA, FL, 34679, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DELLIVENIRI MICHAEL T Agent 3499 CASA CT, SPRING HILL, FL, 34607

Director

Name Role Address
DELLIVENIRI MICHAEL T Director 12647 US HWY 19, HUDSON, FL, 34667
DELLIVENIRI BRENDA Director 12647 US HWY 19, HUDSON, FL, 34667
EGAN STEPHEN Director 12647 US HWY 19, HUDSON, FL, 34667

President

Name Role Address
DELLIVENIRI MICHAEL T President 12647 US HWY 19, HUDSON, FL, 34667
DELLIVENIRI BRENDA President 12647 US HWY 19, HUDSON, FL, 34667

Treasurer

Name Role Address
DELLIVENIRI MICHAEL T Treasurer 12647 US HWY 19, HUDSON, FL, 34667

Vice President

Name Role Address
DELLIVENIRI BRENDA Vice President 12647 US HWY 19, HUDSON, FL, 34667
EGAN STEPHEN Vice President 12647 US HWY 19, HUDSON, FL, 34667

Secretary

Name Role Address
DELLIVENIRI BRENDA Secretary 12647 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-13 3049 DRANES FIELD ROAD, UNIT # 8, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2000-05-13 3049 DRANES FIELD ROAD, UNIT # 8, LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 3499 CASA CT, SPRING HILL, FL 34607 No data

Documents

Name Date
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State