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 |
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 |
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 | - |
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 |
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