Search icon

COLOR BANNERS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: COLOR BANNERS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR BANNERS PLUS, 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 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000088854
FEI/EIN Number 200980298

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

Address: 5795 BARONSCOURT WAY, DUBLIN, OH, 43016, US
Mail Address: 5795 BARONSCOURT WAY, DUBLIN, OH, 43016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINZE TODD M Director 5795 BARONSCOURT WAY, DUBLIN, OH, 43016
HINZE TODD M Agent 6550 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 43016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 5795 BARONSCOURT WAY, DUBLIN, OH 43016 -
CHANGE OF MAILING ADDRESS 2015-03-13 5795 BARONSCOURT WAY, DUBLIN, OH 43016 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 6550 N. FEDERAL HIGHWAY, SUITE 410, FT. LAUDERDALE, FL 43016 -
REINSTATEMENT 2014-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-07 HINZE, TODD M -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State