Search icon

COLOR MY WORLD, INC.

Company Details

Entity Name: COLOR MY WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000027550
FEI/EIN Number 651039478
Address: 1498 NW 78 AVENUE, MIAMI, FL, 33126
Mail Address: 13325 SW 115 PLACE, MIAMI, FL, 33176, 44
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO RODOLFO A Agent 13325 SW 115 PLACE, MIAMI, FL, 331764495

President

Name Role Address
ALFONSO RODOLFO A President 13325 SW 115 PLACE, MIAMI, FL, 331764495

Director

Name Role Address
ALFONSO RODOLFO A Director 13325 SW 115 PLACE, MIAMI, FL, 331764495
ALFONSO ELIA B Director 13325 SW 115 PLACE, MIAMI, FL, 331764495

Secretary

Name Role Address
ALFONSO ELIA B Secretary 13325 SW 115 PLACE, MIAMI, FL, 331764495

Treasurer

Name Role Address
ALFONSO ELIA B Treasurer 13325 SW 115 PLACE, MIAMI, FL, 331764495

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047213 PHOENIX ELITE SPORTS & FITNESS CENTER EXPIRED 2010-05-31 2015-12-31 No data 13325 SW 115 PLACE, MIAMI, FL, 33176
G10000017303 PHOENIX ELITE EXPIRED 2010-02-23 2015-12-31 No data 1498 NW 78 AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 1498 NW 78 AVENUE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2010-04-17 1498 NW 78 AVENUE, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000839309 LAPSED 1000000358980 MIAMI-DADE 2013-04-26 2023-05-03 $ 389.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036394 LAPSED 1000000405601 MIAMI-DADE 2012-12-12 2022-12-19 $ 358.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000362668 ACTIVE 1000000272256 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State