Search icon

COLORIFIC PAINTING CONTRACTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLORIFIC PAINTING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: P01000037906
FEI/EIN Number 651095593
Address: 8760 SW 133rd Avenue Road, Unit 418, MIAMI, FL, 33183, US
Mail Address: 8760 SW 133rd Avenue Road, Unit 418, MIAMI, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO CONSTAIN President 8760 SW 133RD AVENUE ROAD, UNIT 418, MIAMI, FL, 33183
CARRILLO TYRONE Vice President 8760 SW 133RD AVENUE ROAD, UNIT 418, MIAMI, FL, 33183
CARRILLO CONSTAIN Agent 8760 SW 133rd Avenue Road, MIAMI, FL, 33183

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CONSTAIN CARRILLO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3186062
Trade Name:
COLORIFIC PAINTING & WATERPROOFING

Unique Entity ID

Unique Entity ID:
ESRCY8CJSK75
CAGE Code:
9PDW4
UEI Expiration Date:
2025-10-11

Business Information

Doing Business As:
COLORIFIC PAINTING & WATERPROOFING
Activation Date:
2024-10-15
Initial Registration Date:
2023-09-06

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 8760 SW 133rd Avenue Road, 418, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 8760 SW 133rd Avenue Road, Unit 418, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-11-29 8760 SW 133rd Avenue Road, Unit 418, MIAMI, FL 33183 -
AMENDMENT AND NAME CHANGE 2011-06-29 COLORIFIC PAINTING CONTRACTORS INC. -
NAME CHANGE AMENDMENT 2004-06-22 COLORIFIC PAINTING & WATERPROOFING, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-06-09
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11237.00
Total Face Value Of Loan:
11237.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14432.00
Total Face Value Of Loan:
14432.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,237
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,322.89
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,237
Jobs Reported:
3
Initial Approval Amount:
$14,432
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,548.25
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,432

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State