Search icon

COLOR PLUS PAINT-N-PAPER, INC.

Company Details

Entity Name: COLOR PLUS PAINT-N-PAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H53816
FEI/EIN Number 59-2530827
Address: 8559 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL 34952-3347
Mail Address: 8559 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL 34952-3347
Place of Formation: FLORIDA

Agent

Name Role Address
KILGORE, JEFFREY M Agent 428 SE ASBURY LN, PORT ST LUCIE, FL 34983

President

Name Role Address
KILGORE, JEFFREY M President 428 S.E. ASBURY LANE, PORT ST. LUCIE, FL 34983

Vice President

Name Role Address
KILGORE, JEFFREY M Vice President 428 S.E. ASBURY LANE, PORT ST. LUCIE, FL 34983

Secretary

Name Role Address
KILGORE, JEFFREY M Secretary 428 S.E. ASBURY LANE, PORT ST. LUCIE, FL 34983

Treasurer

Name Role Address
KILGORE, JEFFREY M Treasurer 428 S.E. ASBURY LANE, PORT ST. LUCIE, FL 34983

Director

Name Role Address
KILGORE, JEFFREY M Director 428 S.E. ASBURY LANE, PORT ST. LUCIE, FL 34983
ROBERTSON, MARILYN Director 83 AMHURST, IOWA CITY, IA 52240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1995-05-30 No data No data
REGISTERED AGENT NAME CHANGED 1995-03-20 KILGORE, JEFFREY M No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-20 428 SE ASBURY LN, PORT ST LUCIE, FL 34983 No data
AMENDED AND RESTATEDARTICLES 1988-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State