Search icon

COLVIN, INC. - Florida Company Profile

Company Details

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

COLVIN, 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 24 Jun 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Jun 1999 (26 years ago)
Document Number: V31122
FEI/EIN Number 593121623

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

Address: 109 S. PARSONS AVE., BRANDON, FL
Mail Address: 109 S. PARSONS AVE., BRANDON, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLVIN PHYLLIS M President 534 CHESTNUT RD., LAKELAND, FL, 33801
COLVIN PHYLLIS M Treasurer 534 CHESTNUT RD., LAKELAND, FL, 33801
COLVIN PHYLLIS M Director 534 CHESTNUT RD., LAKELAND, FL, 33801
COLVIN THOMAS A VMD 534 CHESTNUT RD., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000098428 LAPSED 02-007143-SC-SPC PINELLAS CTY CT SMALL CLAIMS D 2003-02-20 2008-03-10 $5,514.78 BANKERS INSURANCE COMPANY, % 600 S 7TH ST, LOUISVILLE KY 40203

Documents

Name Date
Admin. Diss. for Reg. Agent 1999-06-24
Reg. Agent Resignation 1999-03-26
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-08-18
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State