Search icon

COLBERT & COTTON, INC.

Company Details

Entity Name: COLBERT & COTTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V26924
FEI/EIN Number 59-3118586
Address: 5413 WEST SLIGH AVE, TAMPA, FL 33634
Mail Address: P.O. BOX 26048, TAMPA, FL 33623
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COTTON, MICHAEL A Agent 5413 WEST SLIGH AVE, TAMPA, FL 33634

President

Name Role Address
COTTON, MICHAEL A President 5630 RAWLS RD., TAMPA, FL 33625

Secretary

Name Role Address
COTTON, MICHAEL A Secretary 5630 RAWLS RD., TAMPA, FL 33625

Treasurer

Name Role Address
COTTON, MICHAEL A Treasurer 5630 RAWLS RD., TAMPA, FL 33625

Director

Name Role Address
COTTON, MICHAEL A Director 5630 RAWLS RD., TAMPA, FL 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 5413 WEST SLIGH AVE, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 5413 WEST SLIGH AVE, TAMPA, FL 33634 No data
REINSTATEMENT 1997-10-09 No data No data
CHANGE OF MAILING ADDRESS 1997-10-09 5413 WEST SLIGH AVE, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 1997-10-09 COTTON, MICHAEL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CORPORATE MERGER 1993-03-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000001025

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State