Search icon

COLORADO CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COLORADO CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORADO CONSTRUCTION COMPANY, 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: 13 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V21200
FEI/EIN Number 593146890

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

Address: 6612 MISSION CLUB BLVD., 201, ORLANDO, FL, 32821, US
Mail Address: 6612 MISSION CLUB BLVD., 201, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DION MICHAEL President 6612 MISSION CLUB BLVD., #201, ORLANDO, FL
DION MICHAEL Agent 6612 MISSION CLUB BLVD, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 6612 MISSION CLUB BLVD, #201, ORLANDO, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 6612 MISSION CLUB BLVD., 201, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 1997-04-28 6612 MISSION CLUB BLVD., 201, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 1994-02-04 DION, MICHAEL -
REINSTATEMENT 1994-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State