Entity Name: | COLMIC FINANCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLMIC FINANCIAL CORP. 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: | 16 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: | V21393 |
FEI/EIN Number |
593111947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 12TH ST WEST, BRADENTON, FL, 34205, US |
Mail Address: | 717 12TH ST WEST, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANKS MICHAEL T | Director | 676 MONARCH, AVE, UNIT 13, AJAX ON, CA |
DANKS MICHAEL T | President | 676 MONARCH, AVE, UNIT 13, AJAX ON, CA |
DANKS COLLEEN A | Director | 676 MONARCH AVE, UNIT 13, AJAX ON, CA |
DANKS COLLEEN A | Secretary | 676 MONARCH AVE, UNIT 13, AJAX ON, CA |
DANKS COLLEEN A | Treasurer | 676 MONARCH AVE, UNIT 13, AJAX ON, CA |
POPE JOHN F | Agent | 717 12TH STREET, WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-21 | 717 12TH ST WEST, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 1994-04-21 | 717 12TH ST WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-21 | POPE, JOHN F | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-21 | 717 12TH STREET, WEST, 12TH FLOOR, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-03-13 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State