Entity Name: | COLOR HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | F15000005168 |
FEI/EIN Number |
46-3353585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 831 Mitten Rd, Suite 100, Burlingame, CA, 94010, US |
Mail Address: | 831 Mitten Rd, Suite 100, Burlingame, CA, 94010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSEM | Agent | 1201 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Wagner Susan L | Director | 831 Mitten Rd, Burlingame, CA, 94010 |
Gil Elad | Director | 831 Mitten Rd, Burlingame, CA, 94010 |
Taneja Hemant | Director | 831 Mitten Rd, Burlingame, CA, 94010 |
Mather Ann | Director | 831 Mitten Rd, Burlingame, CA, 94010 |
Borgen Luis | Director | 831 Mitten Rd, Burlingame, CA, 94010 |
Fymat Isabelle L | Chief Financial Officer | 831 Mitten Rd, Burlingame, CA, 94010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 831 Mitten Rd, Suite 100, Burlingame, CA 94010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 831 Mitten Rd, Suite 100, Burlingame, CA 94010 | - |
NAME CHANGE AMENDMENT | 2022-03-08 | COLOR HEALTH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-12-16 | CT CORPORATION SYSEM | - |
REINSTATEMENT | 2021-12-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 1201 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2017-01-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-21 |
Name Change | 2022-03-08 |
REINSTATEMENT | 2021-12-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
Reinstatement | 2017-01-31 |
Foreign Profit | 2015-11-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State