Search icon

COLONIAL FINANCE COMPANY

Company Details

Entity Name: COLONIAL FINANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1995 (29 years ago)
Document Number: P95000097382
FEI/EIN Number 59-7062724
Address: 4211 W COLONIAL DRIVE, ORLANDO, FL 32808
Mail Address: P O BOX 617349, ORLANDO, FL 32861-7349
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KALSI, JASBIR S Agent 4211 W COLONIAL DRIVE, ORLANDO, FL 32808

President

Name Role Address
KALSI, JASBIR S President 4211 W COLONIAL DRIVE, ORLANDO, FL 32808

Director

Name Role Address
KALSI, JASBIR S Director 4211 W COLONIAL DRIVE, ORLANDO, FL 32808

Secretary

Name Role Address
HANS, KAMAL Secretary 4211 W COLONIAL DRIVE, ORLANDO, FL 32808

Vice President

Name Role Address
HANS, KAMAL Vice President 4211 W COLONIAL DRIVE, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-07 4211 W COLONIAL DRIVE, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 4211 W COLONIAL DRIVE, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 4211 W COLONIAL DRIVE, ORLANDO, FL 32808 No data

Court Cases

Title Case Number Docket Date Status
DIAMOND II AUTO SALES, INC., ET AL. VS MICHAEL R. POCHULSKY 5D2015-2949 2015-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002230-O

Parties

Name COLONIAL FINANCE COMPANY
Role Appellant
Status Active
Name DIAMOND II AUTO SALES, INC
Role Appellant
Status Active
Representations Gregory M. Wilson
Name MICHAEL R. POCHULSKY
Role Appellee
Status Active
Representations Taras S. Rudnitsky
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DIAMOND II AUTO SALES, INC
Docket Date 2015-08-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/8
On Behalf Of DIAMOND II AUTO SALES, INC
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/15
On Behalf Of DIAMOND II AUTO SALES, INC

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State