Search icon

COLLEEN'S ORIGINAL, INC - Florida Company Profile

Company Details

Entity Name: COLLEEN'S ORIGINAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLEEN'S ORIGINAL, 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000032948
FEI/EIN Number 650582247

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

Address: 4628 TAMIAMI TR, PORT CHARLOTTE, FL, 33952
Mail Address: 22422 NEW YORK AVENUE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBERG SUSAN President 664 HARTFORD DR, PT CHARLOTTE, FL, 33952
GINSBERG SUSAN Agent 664 HARTFORD DR, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-29 4628 TAMIAMI TR, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 1996-08-29 4628 TAMIAMI TR, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 1996-08-29 GINSBERG, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 1996-08-29 664 HARTFORD DR, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 1996-08-29
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State