Search icon

DOMINIQUE COLAS, INC. - Florida Company Profile

Company Details

Entity Name: DOMINIQUE COLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINIQUE COLAS, 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: 19 Feb 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S33406
FEI/EIN Number 650245382

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

Address: 17217 JOHNSTON DRIVE, FT. MYERS, FL, 33912
Mail Address: 17217 JOHNSTON DRIVE, FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLAS, DOMINIQUE President 17217 JOHNSTON DRIVE, FT. MYERS, FL
COLAS, DOMINIQUE Director 17217 JOHNSTON DRIVE, FT. MYERS, FL
COLAS, DOMINQUE Agent 17217 JOHNSTON DRIVE, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
DONALD COLAS, et al., VS LEXINGTON NATIONAL INSURANCE CORPORATION, et al., 3D2022-1854 2022-10-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-574

Parties

Name DONALD COLAS
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name DOMINIQUE COLAS, INC.
Role Appellant
Status Active
Name MASAYO COLAS
Role Appellant
Status Active
Name DONASTOR COLAS
Role Petitioner
Status Active
Name OWEN WILLORY
Role Appellee
Status Active
Name CARRIE MANHERTZ
Role Appellee
Status Active
Name KENT THOMAS
Role Respondent
Status Active
Name MANHERTZ BAIL BONDS INC,
Role Respondent
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LEXINGTON NATIONAL INSURANCE CORPORATION
Role Appellee
Status Active
Representations SCOTT A. FERRIS, Seth L. LaVey, LAURENCE FAYE, HOWARD N. KAHN, MARCO A. QUESADA

Docket Entries

Docket Date 2022-11-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, Petitioners’ Request for Dismissal Based on Mootness is granted, and the Amended Petition for Writ of Mandamus is hereby dismissed.
Docket Date 2022-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Mandamus is hereby abated. This cause is remanded to the trial court for a period of ten (10) days from the date of this Order, for an entry of a written order of oral ruling, withdrawing the appointment of special masters, if such ruling has been made as the parties allege. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DONALD COLAS
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO LEXINGTON NATIONAL INSURANCE CORPORATION'S MOTION TO DISMISS AND MOTION FOR SANCTIONS
On Behalf Of DONALD COLAS
Docket Date 2022-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, LEXINGTON NATIONAL INSURANCE CORPORATION'S RESPONSE TO THIS COURT'S ORDERDATED NOVEMBER 1, 2022, MOTION TO DISMISS ANDMOTION FOR SANCTIONS
On Behalf Of LEXINGTON NATIONAL INSURANCE CORPORATION
Docket Date 2022-11-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Amended Petition for Writ of Mandamus. Petitioners may file a reply within five (5) days after service of the response. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEXINGTON NATIONAL INSURANCE CORPORATION
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX IN SUPPORT OF AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of DONALD COLAS
Docket Date 2022-10-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of DONALD COLAS
Docket Date 2022-10-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Petitioners shall file an amended petition for writ of mandamus that complies with Florida Rule of Appellate Procedure 9.045. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-10-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ EMERGENCY PETITION FOR WRIT OF MANDAMUS NON-COMPLIANT
On Behalf Of DONALD COLAS
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONALD COLAS
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State