Search icon

COLOR CONCEPTS PRINTING AND DESIGN COMPANY - Florida Company Profile

Company Details

Entity Name: COLOR CONCEPTS PRINTING AND DESIGN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR CONCEPTS PRINTING AND DESIGN COMPANY 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: 01 Aug 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J26735
FEI/EIN Number 592705127

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

Address: 2602 TAMPA EAST BLVD, TAMPA, FL, 33619
Mail Address: 2602 TAMPA EAST BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHLER ROBIN President 2602 TAMPA EAST BLVD, TAMPA, FL, 33619
WAHLER ROBIN Director 2602 TAMPA EAST BLVD, TAMPA, FL, 33619
COLLYER DAVID D Vice President 2602 TAMPA EAST BLVD, TAMPA, FL, 33619
COLLYER DAVID D Director 2602 TAMPA EAST BLVD, TAMPA, FL, 33619
BROD SHERMAN M Agent 3314 HENDERSON BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 3314 HENDERSON BLVD, SUITE 100, TAMPA, FL 33609 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-10-02 - -
REGISTERED AGENT NAME CHANGED 1995-07-20 BROD, SHERMAN M -
CHANGE OF PRINCIPAL ADDRESS 1990-06-29 2602 TAMPA EAST BLVD, TAMPA, FL 33619 -
REINSTATEMENT 1990-06-29 - -
CHANGE OF MAILING ADDRESS 1990-06-29 2602 TAMPA EAST BLVD, TAMPA, FL 33619 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353728309 2021-01-22 0455 PPS 2602 Tampa East Blvd, Tampa, FL, 33619-3038
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78915
Loan Approval Amount (current) 78915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3038
Project Congressional District FL-14
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79462
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State