Search icon

COLONIAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL SYSTEMS, 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: 23 Aug 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000070773
FEI/EIN Number 650696727

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

Address: 308 EGRET LANE, FORT LAUDERDALE, FL, 33327
Mail Address: 308 EGRET LANE, FORT LAUDERDALE, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLONEY SCOTT Director 308 EGRET LANE, FORT LAUDERDALE, FL, 33327
COLONEY JENNIFER Director 308 EGRET LANE, FORT LAUDERDALE, FL, 33327
COLONEY JENNIFER Agent 308 EGRET LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-05-10 COLONEY, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 308 EGRET LANE, WESTON, FL 33327 -
AMENDMENT 1999-02-11 - -

Documents

Name Date
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-05-10
Amendment 1999-02-11
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State