Entity Name: | COLOR LAZER COPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Apr 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | L69217 |
FEI/EIN Number | 65-0192919 |
Address: | 3583 FOWLER, FT. MYERS, FL 33901 |
Mail Address: | 3583 FOWLER, FT. MYERS, FL 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SITZMANN, KAY B. | Agent | 833 G. MEADOWLAND DR., NAPLES, FL 33963 |
Name | Role | Address |
---|---|---|
JAMIESON, WILLIAM | Vice President | 132-B HANCOCK BRIDGE PARKWAY, CAPE CORAL, FL |
Name | Role | Address |
---|---|---|
SITZMANN, KAY B | President | 833 G MEADOWLAND DR, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-07 | 3583 FOWLER, FT. MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-07 | 3583 FOWLER, FT. MYERS, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 1992-05-29 | SITZMANN, KAY B. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-29 | 833 G. MEADOWLAND DR., NAPLES, FL 33963 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State