Search icon

INTERNATIONAL COLOR STOCK, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COLOR STOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL COLOR STOCK, 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03787
FEI/EIN Number 650178575

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

Address: 10 EAST 23 STREET, SUITE 500, NEW YORK, NY, 10010, US
Mail Address: 10 EAST 23 STREET, STE 1006SUITE 500, NEW YORK, NY, 10010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOY HAMMONS & ASSOCIATES Agent 2701 SO. BAYSHORE DR, MIAMI, FL, 33133
HAMMONS FOY H Director 2701 S. BAYSHORE DR #606, MIAMI, FL, 33133
HAMMONS FOY H Treasurer 2701 S. BAYSHORE DR #606, MIAMI, FL, 33133
TAYLOR, RANDY Director 10 EAST 23 STREET SUITE 500, NEW YORK, NY, 10010
TAYLOR, RANDY Vice President 10 EAST 23 STREET SUITE 500, NEW YORK, NY, 10010
FABRICIUS, DAGMAR Director 10 EAST 23 STREET SUITE 500, NEW YORK, NY, 10010
FABRICIUS, DAGMAR President 10 EAST 23 STREET SUITE 500, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 10 EAST 23 STREET, SUITE 500, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2007-04-20 10 EAST 23 STREET, SUITE 500, NEW YORK, NY 10010 -
REGISTERED AGENT NAME CHANGED 2000-08-31 FOY HAMMONS & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 1995-08-18 2701 SO. BAYSHORE DR, SUITE 606, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State