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 |
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 |
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 | - | - |
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