Search icon

COLMIC FINANCIAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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