Search icon

COLONIAL CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

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

COLONIAL CONSTRUCTION COMPANY, 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 Feb 1997 (28 years ago)
Date of dissolution: 03 Oct 2011 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P97000018688
FEI/EIN Number 650807156

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

Address: 1811 ENGLEWOOD RD, SUITE 300, ENGLEWOOD, FL, 34223
Mail Address: 1811 ENGLEWOOD RD, SUITE 300, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLOR VICTOR G President 1811 ENGLEWOOD ROAD, SUITE 300, ENGLEWOOD, FL, 34223
MELLOR VICTOR G Agent 1811 ENGLEWOOD ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 MELLOR, VICTOR G -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 1811 ENGLEWOOD ROAD, SUITE 300, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2002-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-29 1811 ENGLEWOOD RD, SUITE 300, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1998-06-29 1811 ENGLEWOOD RD, SUITE 300, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000763725 LAPSED 1000000368121 SARASOTA 2012-10-16 2022-10-25 $ 10,703.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000588314 LAPSED 1000000231796 SARASOTA 2011-09-02 2021-09-14 $ 3,558.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000444858 LAPSED 2010-CC-000588 NC SARASOTA CTY. CT. 2010-03-16 2015-03-24 $9,938.05 MIDCO PETROLEUM COMPANY, 2212 SIXTH STREET, SARASOTA, FL 34237

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-10-03
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-02-21
REINSTATEMENT 2002-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State