Search icon

COLBY III, INC. - Florida Company Profile

Company Details

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

COLBY III, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: P96000037882
FEI/EIN Number 650672406

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

Address: 1675 W 49TH ST. #1412, HIALEAH, FL, 33012, US
Mail Address: 1121 West Price Blvd., North Port, FL, 34288, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK BEATRICE President 720 Rudder Rd., NAPLES, FL, 34102
FRANK BEATRICE Agent 720 Rudder Rd., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067916 THE PRETZEL TWISTER ACTIVE 2020-06-16 2025-12-31 - 720 RUDDER ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 1675 W 49TH ST. #1412, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 720 Rudder Rd., NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 1675 W 49TH ST. #1412, HIALEAH, FL 33012 -
AMENDMENT 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-27 FRANK, BEATRICE -

Court Cases

Title Case Number Docket Date Status
COLBY III INC., VS CENTENNIAL WESTLAND MALL PARTNERS, LLC, 3D2023-0061 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8880

Parties

Name COLBY III, INC.
Role Appellant
Status Active
Representations Jeremy S. Rones, Victor K. Rones
Name CENTENNIAL WESTLAND MALL PARTNERS, LLC
Role Appellee
Status Active
Representations Henry H. Bolz, IV, Brendan I. Herbert, Guy E. Quattlebaum
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing and Clarification is hereby denied
View View File
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to File an Initial Brief is hereby denied, without prejudice to Appellant requesting an extension of time after consulting with opposing counsel.
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Centennial Westland Mall Partners LLC'S Response to Colby III, Inc. 's Motion for Rehearing
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing /And Clarification
On Behalf Of COLBY III INC.,
Docket Date 2023-09-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLBY III INC.,
Docket Date 2023-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COLBY III INC.,
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COLBY III INC.,
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 07/10/2023
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COLBY III INC.,
Docket Date 2023-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 05/26/2023
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLBY III INC.,
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 Days to 05/05/2023
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLBY III INC.,
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLBY III INC.,
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLBY III INC.,
Docket Date 2023-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of COLBY III INC.,
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of COLBY III INC.,

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
Amendment 2018-08-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899777205 2020-04-16 0455 PPP 1675 W 49TH ST #1412, HIALEAH, FL, 33012
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28045
Loan Approval Amount (current) 28045
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 12
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28397.12
Forgiveness Paid Date 2021-07-22
7197508406 2021-02-11 0455 PPS 1675 W 49th St # 1412, Hialeah, FL, 33012-2935
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46602
Loan Approval Amount (current) 46602
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2935
Project Congressional District FL-26
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47014.95
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State