Search icon

COLOR ME CUSTOM, INC. - Florida Company Profile

Company Details

Entity Name: COLOR ME CUSTOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR ME CUSTOM, 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: 11 Dec 1989 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L36039
FEI/EIN Number 650162071

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

Address: % GILBERTO GONZALEZ, 5633-35 FUNSTON ST, HOLLYWOOD, FL, 33021
Mail Address: % GILBERTO GONZALEZ, 5633-35 FUNSTON ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, GILBERTO JR Director 12115 SW 181ST ST, MIAMI, FL
GONZALEZ, GILBERTO JR President 12115 SW 181ST ST, MIAMI, FL
GONZALEZ, GERARDO Director 1840 SW 85TH AVE, MIAMI, FL
GONZALEZ, GERARDO Vice President 1840 SW 85TH AVE, MIAMI, FL
GONZALEZ, ROGELIO G. Director 1840 SW 85TH AVE, MIAMI, FL
GONZALEZ, ROGELIO G. Secretary 1840 SW 85TH AVE, MIAMI, FL
GONZALEZ, GILBERTO SR Director 1840 SW 85TH AVE, MIAMI, FL
GONZALEZ, GILBERTO SR Treasurer 1840 SW 85TH AVE, MIAMI, FL
GONZALEZ, GILBERTO Agent 5633-35 FUNSTON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State