Search icon

COLORCARDS2GO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLORCARDS2GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORCARDS2GO, 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 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000021264
FEI/EIN Number 202418164

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

Address: 1440 N. Nova Rd. #203, DAYTONA BEACH, FL, 32117, US
Mail Address: P. O. BOX 10270, DAYTONA BEACH, FL, 32120-0270, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH CLAUDETTE Y President 1440 N. Nova Rd. #203, DAYTONA BEACH, FL, 32117
MCDONOUGH Claudette Agent 1440 N. Nova Rd. #203, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103841 K & S PRINTING EXPIRED 2015-10-10 2020-12-31 - P. O. BOX 10270, DAYTONA BEACH, FL, 32120
G15000065648 LITHOCRAFT ACTIVE 2015-06-24 2025-12-31 - 1440 NORTH NOVA ROAD, SUITE 203, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 MCDONOUGH, Claudette -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1440 N. Nova Rd. #203, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1440 N. Nova Rd. #203, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2006-03-17 1440 N. Nova Rd. #203, DAYTONA BEACH, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000103275 TERMINATED 1000000775485 VOLUSIA 2018-03-05 2038-03-07 $ 11,507.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State