Search icon

COLORS OF DESIGN GROUP INC. - Florida Company Profile

Company Details

Entity Name: COLORS OF DESIGN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORS OF DESIGN GROUP 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: 07 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P04000139155
FEI/EIN Number 201722438

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

Address: 1840 Coral way, 239, Miami, FL, 33145, US
Mail Address: 1840 Coral way, 239, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN PUFFELEN MARGARET D Manager 1840 Coral way, Miami, 33145
VAN PUFFELEN MARGARET D Agent 1840 Coral way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1840 Coral way, 239, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1840 Coral way, 239, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-03-04 1840 Coral way, 239, Miami, FL 33145 -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 VAN PUFFELEN, MARGARET D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395882 TERMINATED 1000000270713 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State