Search icon

LIVING COLOR ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LIVING COLOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVING COLOR ENTERPRISES, 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: 22 Mar 1988 (37 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: K19154
FEI/EIN Number 650048011

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

Address: 6850 NW 12th Ave, Fort Lauderdale, FL, 33309, US
Mail Address: 6850 NW 12th Ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIVING COLOR ENTERPRISES, INC., ALABAMA 000-366-190 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVING COLOR 401(K) & PROFIT SHARING PLAN 2016 650048011 2017-04-14 LIVING COLOR ENTERPRISES, INC. 120
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238300
Sponsor’s telephone number 9548612803
Plan sponsor’s address 6850 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309
LIVING COLOR 401(K) & PROFIT SHARING PLAN 2015 650048011 2016-08-22 LIVING COLOR ENTERPRISES, INC. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238300
Sponsor’s telephone number 9548612803
Plan sponsor’s address 6850 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309
LIVING COLOR 401(K) & PROFIT SHARING PLAN 2014 650048011 2015-08-10 LIVING COLOR ENTERPRISES, INC. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238300
Sponsor’s telephone number 9548612803
Plan sponsor’s address 6850 NW 12TH AVENUE, FT. LAUDERDALE, FL, 33309
LIVING COLOR 401(K) & PROFIT SHARING PLAN 2013 650048011 2014-10-02 LIVING COLOR ENTERPRISES INC. 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238300
Sponsor’s telephone number 9548612803
Plan sponsor’s address 6850 NW 12TH AVE., FT. LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing TODD ASHFORD
Valid signature Filed with authorized/valid electronic signature
LIVING COLOR 401(K) & PROFIT SHARING PLAN 2012 650048011 2013-04-27 LIVING COLOR ENTERPRISES INC. 117
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238300
Sponsor’s telephone number 9548612803
Plan sponsor’s address 6850 NW 12TH AVE., FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650048011
Plan administrator’s name LIVING COLOR ENTERPRISES INC.
Plan administrator’s address 6850 NW 12TH AVE., FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9548612803

Signature of

Role Plan administrator
Date 2013-04-27
Name of individual signing TODD ASHFORD
Valid signature Filed with authorized/valid electronic signature
LIVING COLOR 401(K) & PROFIT SHARING PLAN 2011 650048011 2012-10-12 LIVING COLOR ENTERPRISES INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238300
Sponsor’s telephone number 9548612803
Plan sponsor’s address 6850 NW 12TH AVE., FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650048011
Plan administrator’s name LIVING COLOR ENTERPRISES INC.
Plan administrator’s address 6850 NW 12TH AVE., FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9548612803

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing TODD ASHFORD
Valid signature Filed with authorized/valid electronic signature
LIVING COLOR 401(K) & PROFIT SHARING PLAN 2010 650048011 2012-10-11 LIVING COLOR ENTERPRISES INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 238300
Sponsor’s telephone number 9548612803
Plan sponsor’s address 6850 NW 12TH AVE., FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650048011
Plan administrator’s name LIVING COLOR ENTERPRISES INC.
Plan administrator’s address 6850 NW 12TH AVE., FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9548612803

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing TODD ASHFORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fuller Janice G Owne 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309
ASHFORD TODD Chief Financial Officer 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Parham Dana L Owne 2745 West Cypress Creek Road, Fort Lauderdale, FL, 33309
DANA PARHAM HOLDINGS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045559 SUSTAINABLE OCEAN SUPPLY, INC. EXPIRED 2015-05-06 2020-12-31 - 1729 NW 33RD STREET, POMPANO BEACH, FL, 33064
G15000043407 LIVING COLOR AQUARIUM MAINTENANCE AND SUPPLY, INC. EXPIRED 2015-04-30 2020-12-31 - 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 6850 NW 12th Ave, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-02-12 6850 NW 12th Ave, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 2745 West Cypress Creek Road, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2006-02-03 DANA PARHAM HOLDINGS INC. -
AMENDMENT 2001-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001353235 TERMINATED 1000000522785 BROWARD 2013-08-29 2033-09-05 $ 393.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
BARRIER REEF MAINT. & SUPPLY, INC., et al. VS LIVING COLOR ENTERPRISES, INC. 4D2015-4126 2015-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15005132

Parties

Name ANTHONY BARTOLONE
Role Appellant
Status Active
Name SHANE BOSWELL LLC
Role Appellant
Status Active
Name BARRIER REEF MAINT. & SUPPLY, INC.
Role Appellant
Status Active
Representations Shawn L. Birken
Name LIVING COLOR ENTERPRISES, INC.
Role Appellee
Status Active
Representations Christopher D. Donovan, Vijay Gibran Brijbasi, LORI L. HEYER-BEDNAR
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND VIJAY G. BRIJBASI, ESQ.
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's February 11, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2016-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2016-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 8, 2016 stipulated motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 1, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 18, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-11-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 7, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-19
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301888111 0418800 1999-08-23 6850 NW 12TH AVENUE, FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-10-14
Emphasis S: AMPUTATIONS
Case Closed 2000-01-25

Related Activity

Type Complaint
Activity Nr 202953097
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-10-25
Abatement Due Date 1999-10-28
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1999-10-25
Abatement Due Date 1999-10-28
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State