Search icon

DR. COLORCHIP, CORP - Florida Company Profile

Company Details

Entity Name: DR. COLORCHIP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. COLORCHIP, CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2003 (22 years ago)
Document Number: P03000003763
FEI/EIN Number 043747227

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

Address: 1369 NORTH KILLIAN DRIVE, SUITE #1, LAKE PARK, FL, 33403
Mail Address: 5126 ISABELLA DR, PALM BEACH GARDENS, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOOL DANIEL J President 5126 ISABELLA DR, PALM BEACH GARDENS, FL, 33418
PHILBIN CHRIS Agent 10445 EBBITT ROAD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900151 DAB N SMEAR EXPIRED 2008-05-28 2013-12-31 - 5126 ISABELLA DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 1369 NORTH KILLIAN DRIVE, SUITE #1, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-06-17 1369 NORTH KILLIAN DRIVE, SUITE #1, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2019-06-17 PHILBIN, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 10445 EBBITT ROAD, JACKSONVILLE, FL 32246 -

Court Cases

Title Case Number Docket Date Status
CURTIS ALVA and ALVA & GLEIZER, PLLC VS DR. COLORCHIP, CORP., et al. 4D2022-2721 2022-10-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA006117

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA005695

Parties

Name Curtis Alva
Role Appellant
Status Active
Name Alva & Gleizer, PLLC
Role Petitioner
Status Active
Name DR. COLORCHIP, CORP
Role Respondent
Status Active
Representations Matthew S. Nelles
Name Guillermo Ariel Gleizer
Role Respondent
Status Active
Name Daniel McCool
Role Respondent
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 5, 2022 petition for writ of prohibition is denied.WARNER, LEVINE and KUNTZ, JJ., concur.
Docket Date 2022-11-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF HEARING DATE
On Behalf Of Curtis Alva
Docket Date 2022-10-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioners' October 11, 2022 notice of change of hearing date is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
Docket Date 2022-10-11
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF CHANGE OF HEARING DATE
On Behalf Of Curtis Alva
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Curtis Alva
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Curtis Alva
Docket Date 2022-10-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Curtis Alva
Docket Date 2022-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
CURTIS S. ALVA, individually, and ALVA & GLEIZER, PLLC., Appellant(s) v. DR. COLORCHIP, CORP. and DANIEL MCCOOL, Appellee(s). 4D2022-1996 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA005695XXXXMB

Parties

Name Curtis Alva
Role Appellant
Status Active
Name Alva & Gleizer, PLLC
Role Appellant
Status Active
Name DR. COLORCHIP, CORP
Role Appellee
Status Active
Representations Matthew S. Nelles
Name Daniel McCool
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Curtis Alva
View View File
Docket Date 2023-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Curtis Alva
View View File
Docket Date 2023-08-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-08-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellants’ motion to strike appellees’ answer brief is partially granted. Appellees are directed to file a corrected answer brief, excluding all references to the material this court declined to judicially notice, no later than September 1, 2023. Appellants’ request for an award of their costs associated with the filing of the motion is denied without prejudice. See Fla. R. App. P. 9.400.
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BREIF
On Behalf Of Curtis Alva
Docket Date 2023-06-30
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion/Request for Judicial Notice ~ Upon consideration of appellants' June 27, 2023 response and appellees' May 31, 2023 supplement to the motion, it is ORDERED that appellees' May 23, 2023 motion/request for judicial notice is denied. § 90.202(6), Fla. Stat. (2023).
Docket Date 2023-06-29
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Curtis Alva
Docket Date 2023-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Curtis Alva
Docket Date 2023-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Curtis Alva
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO TAKE JUDICIAL NOTICE OF FLORIDA BAR DISCIPLINARY PROCEEDINGS AND CROSS MOTION TO STRIKE AND FOR SANCTIONS
On Behalf Of Curtis Alva
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ Upon consideration of appellees’ June 5, 2023 response, it is ORDERED that appellants’ June 5, 2023 motion for extension of time to respond to motion to take judicial notice of Florida Bar disciplinary proceedings is granted, and appellants shall file the response within fourteen (14) days from the date of this order. Further, ORDERED that appellants’ June 7, 2023 motion for leave to reply to appellees’ response to appellants’ motion for extension of time to respond to motion to take judicial notice of Florida Bar disciplinary proceedings is denied. The June 7, 2023 proposed reply to response is stricken from the docket. Further, Upon consideration of appellees’ June 5, 2023 response, it is ORDERED that appellants’ June 5, 2023 motion for extension of time for the appellants to response to appellees’ answer brief is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN FROM DOCKET***
On Behalf Of Curtis Alva
Docket Date 2023-06-07
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Curtis Alva
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Curtis Alva
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-05-31
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ *SUPPLEMENT TO*
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-05-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 19, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 23, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-20
Type Response
Subtype Response
Description Response
On Behalf Of Curtis Alva
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-03-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24.23
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ February 14, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 24, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2023-02-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Curtis Alva
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Curtis Alva
Docket Date 2023-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 10, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within ten (10) days from the date of this order.
Docket Date 2023-01-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellees’ January 3, 2023 response, it is ORDERED that appellants’ December 28, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 10, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further, ORDERED that appellees’ January 3, 2023 motion to dismiss is denied.
Docket Date 2023-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Curtis Alva
Docket Date 2023-01-03
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' January 3, 2023 objection to motion for extension and for dismissal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* OBJECTION TO MOTION FOR EXTENSION
On Behalf Of Dr. Colorchip, Corp
Docket Date 2023-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***STRICKEN*** *AND* OBJECTION TO MOTION FOR EXTENSION
On Behalf Of Dr. Colorchip, Corp
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Curtis Alva
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 21, 2022 motion for extension of time is granted in part. Appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Curtis Alva
Docket Date 2022-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/30/22
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Curtis Alva
Docket Date 2022-10-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Curtis Alva
Docket Date 2022-10-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***AMENDED***
On Behalf Of Curtis Alva
Docket Date 2022-10-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioners' September 30, 2022 petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***STRICKEN***
On Behalf Of Curtis Alva
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Curtis Alva
Docket Date 2022-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/31/22
Docket Date 2022-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1393 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Curtis Alva

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-19
Reg. Agent Change 2019-06-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State