Search icon

KO-MAR COLOUR PRODUCTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KO-MAR COLOUR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: 681889
FEI/EIN Number 592026722
Address: 1100 BANYAN BLVD, WEST PALM BEACH, FL, 33401
Mail Address: 1100 BANYAN BLVD, WEST PALM BEACH, FL, 33401
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLICH, TODD F. President 13311 WREVHAM CT, WELLINGTON, FL, 33414
GALLAGHER JIM Vice President 2575 PROSPERITY OAKS CT., PALM BEACH GARDENS, FL, 33410
KOLICH, TODD F. Agent 13311 WREVHAM CT, WELLINGTON, FL, 33414

Form 5500 Series

Employer Identification Number (EIN):
592026722
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01010900248 KO-MAR PRODUCTIONS ACTIVE 2001-01-10 2026-12-31 - 1100 BANYAN BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 13311 WREVHAM CT, WELLINGTON, FL 33414 -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-21 1100 BANYAN BLVD, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2001-08-21 1100 BANYAN BLVD, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218050.00
Total Face Value Of Loan:
218050.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208877.00
Total Face Value Of Loan:
208877.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208877.00
Total Face Value Of Loan:
208877.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$208,877
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,319.11
Servicing Lender:
Flagler Bank
Use of Proceeds:
Payroll: $208,877
Jobs Reported:
11
Initial Approval Amount:
$218,050
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,520.63
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $218,049

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State