Search icon

COLOR CAMERA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COLOR CAMERA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR CAMERA SYSTEMS, 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: 20 Oct 1989 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L24356
FEI/EIN Number 592975148

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

Address: 1409 SLIGH BLVD, ORLANDO, FL, 32806
Mail Address: 1409 SLIGH BLVD, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIALLY HEINZ Director 1409 SLIGH BLVD, ORLANDO, FL, 32806
BIALLY HEINZ Agent 176 HERON BAY CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 BIALLY, HEINZ -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 176 HERON BAY CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 1409 SLIGH BLVD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2004-07-06 1409 SLIGH BLVD, ORLANDO, FL 32806 -
REINSTATEMENT 1993-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State