Search icon

COLON & HAGAR, INC. - Florida Company Profile

Company Details

Entity Name: COLON & HAGAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLON & HAGAR, 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 Mar 1996 (29 years ago)
Date of dissolution: 13 Sep 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 1999 (26 years ago)
Document Number: P96000027010
FEI/EIN Number 650653789

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

Address: 1853 JEFFERSON AVE, STE 1, MIAMI BEACH, FL, 33139, US
Mail Address: 1853 JEFFERSON AVE, STE 1, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON MARCELO Director 1853 JEFFERSON AVE STE 1, MIAMI BEACH, FL
COLON MARCELO Agent 1853 JEFFERSON AVE, MIAMI BEACH, FL, 33139
HAGAR ANDRES L Director 1853 JEFFERSON AVE STE 1, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-21 1853 JEFFERSON AVE, STE 1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1997-03-21 1853 JEFFERSON AVE, STE 1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-21 1853 JEFFERSON AVE, STE 1, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 1999-09-13
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-21
DOCUMENTS PRIOR TO 1997 1996-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State