Entity Name: | COLORFRAME OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLORFRAME OF SOUTH FLORIDA, 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: |
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: | 30 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | P04000098896 |
FEI/EIN Number |
861111108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13716 72ND CT N, West Palm Beach, FL, 33412, US |
Mail Address: | 13716 72ND CT N, West Palm Beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTEZ LUIS H | President | 13716 72ND CT N, West Palm Beach, FL, 33412 |
CORTEZ MAUREN J | Vice President | 13716 72ND CT N, West Palm Beach, FL, 33412 |
CORTEZ LUIS H | Agent | 13716 72ND CT N, West Palm Beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 13716 72ND CT N, West Palm Beach, FL 33412 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 13716 72ND CT N, West Palm Beach, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 13716 72ND CT N, West Palm Beach, FL 33412 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | CORTEZ, LUIS H | - |
REINSTATEMENT | 2021-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-15 |
REINSTATEMENT | 2021-05-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State