Search icon

COLBY II, INC. - Florida Company Profile

Company Details

Entity Name: COLBY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLBY II, 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: 12 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000079056
FEI/EIN Number 650621319

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

Address: 1992 9TH ST. NORTH, NAPLES, FL, 34102, US
Mail Address: 720 RUDDER RD., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERT J President 100 GULFSHORE DR #105 N, DESTIN, FL, 32541
GONZALEZ ROBERT J Director 100 GULFSHORE DR #105 N, DESTIN, FL, 32541
GONZALEZ ROBERT S Director 720 RUDDER RD, NAPLES, FL, 34102
GONZALEZ IDALIA Director 720 RUDDER RD, NAPLES, FL, 34102
GONZALEZ ROBERT Agent 720 RUDDER RD., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072012 THE PRETZEL TWISTER EXPIRED 2018-06-27 2023-12-31 - COLBY II INC. DBA THE PRETZEL TWISTER, 1992 9TH ST. NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-05 1992 9TH ST. NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1997-06-05 1992 9TH ST. NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1997-06-05 GONZALEZ, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1997-06-05 720 RUDDER RD., NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000106819 LAPSED 01-216565-SC 13TH JUDICIAL CIRCUIT HILLSBOR 2002-01-31 2007-03-18 $6,320.79 ADVANCE PAYROLL FUNDING LTD, 25101 CHARGIS BLVD #200, BEECHWOOD OH 49122

Documents

Name Date
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472557302 2020-04-29 0455 PPP 720 Rudder Rd, Naples, FL, 34102
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14456.25
Loan Approval Amount (current) 14456.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 5
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14638.96
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State