Search icon

COLSTON CONSTRUCTION, INC.

Company Details

Entity Name: COLSTON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000070027
FEI/EIN Number 593485142
Address: 901 WEST WISCONSIN AVENUE, ORANGE CITY, FL, 32763
Mail Address: P.O. BOX 740597, ORANGE CITY, FL, 32774-0597
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COLSTON SCOTT L Agent 901 WEST WISCONSIN AVE, ORANGE CITY, FL, 32763

President

Name Role Address
COLSTON SCOTT L President 901 WEST WISCONSIN AVENUE, ORANGE CITY, FL, 32763

Director

Name Role Address
COLSTON SCOTT L Director 901 WEST WISCONSIN AVENUE, ORANGE CITY, FL, 32763
SHELLY COLSTON Director 901 WEST WISCONSIN AVENUE, ORANGE CITY, FL, 32763

Vice President

Name Role Address
SHELLY COLSTON Vice President 901 WEST WISCONSIN AVENUE, ORANGE CITY, FL, 32763

Secretary

Name Role Address
SCOTT COLSTON Secretary 901 WEST WISCONSIN AVENUE, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
COLSTON SHELLY A Treasurer 901 WEST WISCONSIN AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-02 COLSTON, SCOTT L No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 901 WEST WISCONSIN AVE, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State