Search icon

COLONY PARK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COLONY PARK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONY PARK MANAGEMENT, 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000020896
FEI/EIN Number 593503261

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

Address: 19418 GULF BOULEVARD, INDIAN SHORES, FL, 33785
Mail Address: POST OFFICE BOX 1074, INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VRANIC SCOTT President 12411 REGENCY AVE, SEMINOLE, FL, 33776
VRANIC SCOTT Secretary 12411 REGENCY AVE, SEMINOLE, FL, 33776
MCGUIRE ANDREA Vice President 13547 BELLEWOOD AVE, SEMINOLE, FL, 33776
MCGUIRE ANDREA Treasurer 13547 BELLEWOOD AVE, SEMINOLE, FL, 33776
VRANIC SCOTT A Agent 12411 REGENCY AVENUE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 19418 GULF BOULEVARD, INDIAN SHORES, FL 33785 -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-09-19
REINSTATEMENT 2011-10-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State