Search icon

COLONIAL TRUST CORPORATION - Florida Company Profile

Company Details

Entity Name: COLONIAL TRUST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL TRUST CORPORATION 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000080657
FEI/EIN Number 650611665

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

Address: 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306
Mail Address: 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALONDE AMY President 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306
LALONDE AMY Vice President 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306
LALONDE AMY Secretary 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306
LALONDE AMY Treasurer 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306
LALONDE AMY Director 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306
LALONDE AMY Agent 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-30 LALONDE, AMY -
REINSTATEMENT 2000-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-05 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2000-07-05 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-05 2715 E. OAKLAND PARK BLVD., 2ND FL, FORT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-29 - -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000300164 LAPSED 02-07239 SP 05 MIAMI-DADE CNTY CRT 2002-06-28 2007-07-29 $1,515.15 PENA APPRAISAL SERVICES, INC., 5402 W FLAGLER ST, MIAMI, FL 33134
J03000189128 LAPSED CACE-00-011991 CIRCUIT COURT 17TH CIRCUIT BRO 2001-10-29 2008-06-04 $32,536.16 ADVO INC, C/O JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30
REINSTATEMENT 2000-07-05
DEBIT MEMO DISSOLUTI 1999-09-29
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State