Entity Name: | COLOR CORPORATION OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLOR CORPORATION OF AMERICA, INC. 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: | 17 Dec 1987 (37 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | K07547 |
FEI/EIN Number |
592860262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5410 WEST LAUREL, TAMPA, FL, 33607 |
Mail Address: | 5410 WEST LAUREL, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULD ELIZABETH | President | 2 ADALIA UNIT 901, TAMPA, FL, 33606 |
KLEINKEMPER MARGARET E | Secretary | 1149 SCOTT AVE, ST LOUIS, MO, 63138 |
GOULD ELIZABETH | Agent | 5410 WEST LAUREL, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-28 | 5410 WEST LAUREL, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-28 | 5410 WEST LAUREL, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2003-01-28 | 5410 WEST LAUREL, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-28 | GOULD, ELIZABETH | - |
REINSTATEMENT | 1993-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1988-01-21 | COLOR CORPORATION OF AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-08-12 |
ANNUAL REPORT | 2003-01-28 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-04-09 |
ANNUAL REPORT | 1997-03-04 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State