Search icon

COLDAR HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: COLDAR HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLDAR HOLDINGS 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 Jul 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V51145
FEI/EIN Number 593147154

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

Address: 5811 WEST LAKE DR, NEW PORT RICHEY, FL, 34653, US
Mail Address: 5811 WEST LAKE DR, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON THOMAS Secretary 5811 WEST LAKE DR, NEW PORT RICHEY, FL, 34653
EATON MAVIS President 5811 WEST LAKE DR, NEW PORT RICHEY, FL
EATON THOMAS Agent 5811 WEST LAKE DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 5811 WEST LAKE DR, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 5811 WEST LAKE DR, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2000-02-09 5811 WEST LAKE DR, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2000-02-09 EATON, THOMAS -
AMENDMENT 1999-11-15 - -

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-09
Amendment 1999-11-15
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State