Entity Name: | COLONIAL COMMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P98000045589 |
FEI/EIN Number | 593520511 |
Mail Address: | 5672 STRAND CT, SUITE 1, NAPLES, FL, 34110 |
Address: | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAPLES-LAWDOCK, INC. | Agent |
Name | Role | Address |
---|---|---|
ROLFES RICHARD | President | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ROLFES RICHARD | Director | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
ROLFES HEIDI L | Director | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ROLFES HEIDI L | Vice President | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-09-29 | NAPLES-LAWDOCK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-29 | 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-07 | 1016 GRAND ISLE DRIVE, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-07 | 1016 GRAND ISLE DRIVE, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-07-31 |
ANNUAL REPORT | 2001-05-07 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-27 |
Domestic Profit | 1998-05-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State