Search icon

COLTMAN, INC.

Company Details

Entity Name: COLTMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000099939
FEI/EIN Number 59-3434853
Mail Address: 6860 Lone Oak Blvd, NAPLES, FL 34109
Address: 4255 NORTH TAMIAMI TRAIL, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
D'AGOSTINO, LOUIS D Agent 821 FIFTH AVE., SOUTH, STE 201, NAPLES, FL 34103

Chairman

Name Role Address
D'AGOSTINO, FRANK Chairman 6860 Lone Oak Blvd, NAPLES, FL 34109

President

Name Role Address
D'AGOSTINO, DOMENIC J President 6860 Lone Oak Blvd, NAPLES, FL 34109

Vice President

Name Role Address
D'AGOSTINO, JOHN M Vice President 7834 GARDNER DR #201, NAPLES, FL 34109

Secretary

Name Role Address
D'AGOSTINO, ANNE M Secretary 7542 Citrus Hill Lane, NAPLES, FL 34109

Treasurer

Name Role Address
D'AGOSTINO, MARIO M Treasurer 2215 HAWKS RIDGE DR, #805 NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-01 4255 NORTH TAMIAMI TRAIL, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 4255 NORTH TAMIAMI TRAIL, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 821 FIFTH AVE., SOUTH, STE 201, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ADDRESS CHANGE 2009-08-19
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State