Search icon

COLOR ME ABSTRACT CORPORATION - Florida Company Profile

Company Details

Entity Name: COLOR ME ABSTRACT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Mar 2016 (9 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: N16000003331
FEI/EIN Number 81-2035809

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

Address: 15000 Citrus Country Dr, 414, WESLEY CHAPEL, FL, 33523, US
Mail Address: 15000 Citrus Country Dr, 414, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELIZAIRE HANDY President 15000 Citrus Country Drive, Dade City, FL, 33523
BELIZAIRE JUNISE Vice President 15000 Citrus Country Dr, Dade City, FL, 33523
BAKER LESHANTA Director 15000 Citrus Country Dr, Dade City, FL, 33523
OLIVIER REBECCA Director 15000 Citrus Country Dr, Dade City, FL, 33523
RAPHAEL VALERIE Director 15000 Citrus Country Drive, Dade City, FL, 33523
MILES-WILHOITE SHAWNA Director 15000 Citrus Country Dr, Dade City, FL, 33523
BELIZAIRE HANDY Agent 15000 Citrus Country Dr, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 15000 Citrus Country Dr, 414, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 15000 Citrus Country Dr, 414, WESLEY CHAPEL, FL 33523 -
CHANGE OF MAILING ADDRESS 2021-12-07 15000 Citrus Country Dr, 414, WESLEY CHAPEL, FL 33523 -
REGISTERED AGENT NAME CHANGED 2021-12-07 BELIZAIRE, HANDY -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-09-25 - -
AMENDMENT 2016-06-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
Amendment 2017-09-25
ANNUAL REPORT 2017-03-28
Amendment 2016-06-16
Domestic Non-Profit 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State