Search icon

CONTINENTAL COLOR'S INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL COLOR'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL COLOR'S 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: 04 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000111237
FEI/EIN Number 651061761

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

Address: 4315 NW 7TH ST, 51, MIAMI, FL, 33126, US
Mail Address: 4315 NW 7TH ST, 51, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVERA MARIANO President 4315 NW 7TH ST, MIAMI, FL, 33126
CERVERA MARIANO Director 4315 NW 7TH ST, MIAMI, FL, 33126
DOMINQUEZ SILVIA S Vice President 4315 NW 7TH ST, MIAMI, FL, 33126
DOMINQUEZ SILVIA S Director 4315 NW 7TH ST, MIAMI, FL, 33126
CERVERA LEANDRO Treasurer 4315 NW 7TH ST, MIAMI, FL, 33126
CERVERA LEANDRO Director 4315 NW 7TH ST, MIAMI, FL, 33126
CERVERA DIEGO Secretary 4315 NW 7TH ST, MIAMI, FL, 33126
CERVERA DIEGO Director 4315 NW 7TH ST, MIAMI, FL, 33126
CERVERA JAVIER Director 4315 NW 7TH ST, MIAMI, FL, 33126
CERVERA MARIANO Agent 4315 NW 7TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 4315 NW 7TH ST, 51, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 4315 NW 7TH ST, 51, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-02-24 4315 NW 7TH ST, 51, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-02-24 CERVERA, MARIANO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000236581 TERMINATED 1000000260646 DADE 2012-03-23 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State