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 |
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 |
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 | - |
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