Search icon

COLOR MY WORLD, INC. - Florida Company Profile

Company Details

Entity Name: COLOR MY WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR MY WORLD, 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: 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

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

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

Key Officers & Management

Name Role Address
ALFONSO RODOLFO A President 13325 SW 115 PLACE, MIAMI, FL, 331764495
ALFONSO RODOLFO A Director 13325 SW 115 PLACE, MIAMI, FL, 331764495
ALFONSO ELIA B Secretary 13325 SW 115 PLACE, MIAMI, FL, 331764495
ALFONSO ELIA B Treasurer 13325 SW 115 PLACE, MIAMI, FL, 331764495
ALFONSO ELIA B Director 13325 SW 115 PLACE, MIAMI, FL, 331764495
ALFONSO RODOLFO A Agent 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 - 13325 SW 115 PLACE, MIAMI, FL, 33176
G10000017303 PHOENIX ELITE EXPIRED 2010-02-23 2015-12-31 - 1498 NW 78 AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 1498 NW 78 AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-04-17 1498 NW 78 AVENUE, MIAMI, FL 33126 -

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 Mar 2025

Sources: Florida Department of State