Search icon

COLORTEX DYEING AND FINISHING, INC. - Florida Company Profile

Company Details

Entity Name: COLORTEX DYEING AND FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORTEX DYEING AND FINISHING, 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: 28 Aug 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M37570
FEI/EIN Number 592726865

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

Address: 4300 N W 128TH ST, OPA LOCKA, FL, 33054
Mail Address: 4300 N W 128TH ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK, STEVE President 6753 SW 138TH ST, MIAMI, FL, 33158
STARK, ALAN Secretary 7845 S.W. 128TH ST., MIAMI, FL, 33156
FONSECA, ARMANDO M. Treasurer 824 W.71ST STREET, HIALEAH, FL
STARK, STEVE Agent 6753 SW 138TH ST., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-15 6753 SW 138TH ST., -, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-25 4300 N W 128TH ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1988-02-25 4300 N W 128TH ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1987-07-21 STARK, STEVE -

Documents

Name Date
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State