Search icon

COLORGRAPHX, INC. - Florida Company Profile

Company Details

Entity Name: COLORGRAPHX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORGRAPHX, 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000157883
FEI/EIN Number 421652258

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

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

Key Officers & Management

Name Role Address
STULPIN GEORGE R President 6056 - 3RD AVENUE NORTH, ST. PETERSBURG, FL, 33710
STULPIN GEORGE R Agent 4721 110TH AVE NORTH, CLEARWATER, FL, 33762

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 - 4721 110TH AVE N, CLEARWATER, FL, 33762
G14000073100 BECK GRAPHICS EXPIRED 2014-07-15 2019-12-31 - 4721 110TH AVE N, CLEARWATER, FL, 33762
G14000013996 BRADENTON PRESS EXPIRED 2014-02-10 2019-12-31 - 4721 110TH AVE N, CLEARWATER, FL, 33762
G14000013998 DIGITAL IMPRESSIONS EXPIRED 2014-02-10 2019-12-31 - 4721 110TH AVENUE N, CLEARWATER, FL, 33762
G14000013997 SOUTHPRINT EXPIRED 2014-02-10 2019-12-31 - 4721 110TH AVENUE N, CLEARWATER, FL, 33762
G08108900230 GRAPHXXX EXPIRED 2008-04-17 2013-12-31 - 4721 110TH AVE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 STULPIN, GEORGE R -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 4721 - 110TH AVE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2008-04-17 4721 - 110TH AVE NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 4721 110TH AVE NORTH, CLEARWATER, FL 33762 -

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
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
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State