Search icon

COLORS OF FLORIDA PAINTING, INC.

Company Details

Entity Name: COLORS OF FLORIDA PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 1991 (34 years ago)
Document Number: J95696
FEI/EIN Number 59-2848172
Address: 5040 HICKORY WOOD DR, NAPLES, FL 34119
Mail Address: 5040 HICKORY WOOD DR, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SOLEM, LARRY A. President 5040 HICKORY WOOD DR, NAPLES, FL 34119

Director

Name Role Address
SOLEM, LARRY A. Director 5040 HICKORY WOOD DR, NAPLES, FL 34119
SOLEM, VICKI L. Director 5040 HICKORY WOOD DR, NAPLES, FL 34119

Secretary

Name Role Address
SOLEM, VICKI L. Secretary 5040 HICKORY WOOD DR, NAPLES, FL 34119

Treasurer

Name Role Address
SOLEM, VICKI L. Treasurer 5040 HICKORY WOOD DR, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2010-04-08 5040 HICKORY WOOD DR, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 5040 HICKORY WOOD DR, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 1992-09-03 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 1991-07-22 COLORS OF FLORIDA PAINTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State