Search icon

COLORGRAPHX, INC.

Company Details

Entity Name: COLORGRAPHX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000157883
FEI/EIN Number 421652258
Address: 4721 - 110TH AVE NORTH, CLEARWATER, FL, 33762
Mail Address: 4721 - 110TH AVE NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STULPIN GEORGE R Agent 4721 110TH AVE NORTH, CLEARWATER, FL, 33762

President

Name Role Address
STULPIN GEORGE R President 6056 - 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109772 REMIX PRINT SOURCE EXPIRED 2014-10-30 2024-12-31 No data 4721 110TH AVE N, CLEARWATER, FL, 33762
G14000073100 BECK GRAPHICS EXPIRED 2014-07-15 2019-12-31 No data 4721 110TH AVE N, CLEARWATER, FL, 33762
G14000013996 BRADENTON PRESS EXPIRED 2014-02-10 2019-12-31 No data 4721 110TH AVE N, CLEARWATER, FL, 33762
G14000013998 DIGITAL IMPRESSIONS EXPIRED 2014-02-10 2019-12-31 No data 4721 110TH AVENUE N, CLEARWATER, FL, 33762
G14000013997 SOUTHPRINT EXPIRED 2014-02-10 2019-12-31 No data 4721 110TH AVENUE N, CLEARWATER, FL, 33762
G08108900230 GRAPHXXX EXPIRED 2008-04-17 2013-12-31 No data 4721 110TH AVE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 STULPIN, GEORGE R No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 4721 - 110TH AVE NORTH, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2008-04-17 4721 - 110TH AVE NORTH, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 4721 110TH AVE NORTH, CLEARWATER, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000285847 ACTIVE CV2020-001072 MARICOPA COUNTY, ARIZONA 2020-06-01 2025-09-01 $273415.11 GFRS EQUIPMENT LEASING FUND II, LLC, 8800 N. GAINEY CENTER DR., SUITE 270, SCOTTSDALE, ARIZONA 85258
J14000927615 LAPSED 2010 006973 CI PINELLAS COUNTY 2014-10-08 2019-10-24 $92,256.87 FUJIFILM NORTH AMERICA CORPORATION, 200 SUMMIT LAKE DR., VALHALLA, NY 10595
J09001223675 TERMINATED 08-14045-CI-11 CIR. CT. PINELLAS CTY. FL 2009-03-30 2014-06-04 $458,133.71 BRANCH BANKING & TRUST COMPANY, A NORTH CAROLINA BANKING CORPORATION, 360 CENTRAL AVENUE, 16TH FLOOR, ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155397800 2020-05-01 0455 PPP 4721 110TH AVE, CLEARWATER, FL, 33762
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25200
Forgiveness Paid Date 2021-03-01
4216088305 2021-01-23 0455 PPS 6056 3rd Ave N, St Petersburg, FL, 33710-7819
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33710-7819
Project Congressional District FL-13
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25231.94
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State