Search icon

COLOR DEPOT, INC - Florida Company Profile

Company Details

Entity Name: COLOR DEPOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR DEPOT, 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000084478
FEI/EIN Number 203383024

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

Address: 303 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 303 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONZO FRANCISCO President 303 NE 167TH ST., NORTH MIAMI BEACH, FL, 33162
HOROWITZ EDDIE A Manager 303 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162
BROTMAN STEVEN H Agent 13899 BISCAYNE BLVD. #151, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 303 NE 167TH STREET, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2006-03-20 - -
REGISTERED AGENT NAME CHANGED 2006-03-20 BROTMAN, STEVEN H -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 13899 BISCAYNE BLVD. #151, NORTH MIAMI BEACH, FL 33181 -
AMENDMENT AND NAME CHANGE 2005-08-30 COLOR DEPOT, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000613884 TERMINATED 1000000106146 26732 3320 2029-01-28 2029-02-11 $ 2,128.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000686310 TERMINATED 1000000106146 26732 3320 2029-01-28 2029-02-18 $ 2,128.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J14000802354 ACTIVE 1000000108399 HILLSBOROU 2009-02-03 2034-08-01 $ 1,694.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J09000288596 TERMINATED 007074455 26020 004496 2008-12-17 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000048644 TERMINATED 007074455 26020 004496 2008-12-17 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000639251 TERMINATED 1000000052114 25793 1026 2008-11-17 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000715531 TERMINATED 1000000052114 25793 1026 2008-11-17 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000487412 TERMINATED 1000000052114 25793 1026 2008-11-17 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000402017 TERMINATED 1000000052114 25793 1026 2008-11-17 2028-11-19 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000073691 TERMINATED 1000000052114 25793 1026 2008-11-17 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
Off/Dir Resignation 2006-03-20
Amendment 2006-03-20
Amendment and Name Change 2005-08-30
Domestic Profit 2005-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State