Search icon

INTERNATIONAL PIGMENT & COLOR CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PIGMENT & COLOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PIGMENT & COLOR CORPORATION 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: 05 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K10829
FEI/EIN Number 593016458

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

Address: MICHAEL R KAFER, 3187 CECELIA DR., APOPKA, FL, 32703
Mail Address: 3187 CECELIA DR, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAFER MICHAEL R President 3187 CECELIA DR., APOPKA, FL, 32703
KAFER MICHAEL R Vice President 3187 CECELIA DR., APOPKA, FL, 32703
KAFER MICHAEL R Secretary 3187 CECELIA DR., APOPKA, FL, 32703
KAFER MICHAEL R Treasurer 3187 CECELIA DR., APOPKA, FL, 32703
KAFER MICHAEL R Agent 3187 CECELIA DR., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-18 MICHAEL R KAFER, 3187 CECELIA DR., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 MICHAEL R KAFER, 3187 CECELIA DR., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-02-17 KAFER, MICHAEL R -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1990-07-17 3187 CECELIA DR., APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State