Entity Name: | 4 COLOR PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | P06000024995 |
FEI/EIN Number | 55-0915702 |
Address: | 10316 Quito St., Cooper City, FL 33026 |
Mail Address: | 10316 Quito St., Cooper City, FL 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANGOND, RICARDO | Agent | 10316 Quito St., Cooper City, FL 33026 |
Name | Role | Address |
---|---|---|
DANGOND S, RICARDO | President | 10316 Quito St., Cooper City, FL 33026 |
Name | Role | Address |
---|---|---|
URUENA Z, ADRIANA | Vice President | 10316 Quito St., Cooper City, FL 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000131440 | EXPOFINEART | ACTIVE | 2020-10-09 | 2025-12-31 | No data | 10316 QUITO ST, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 10316 Quito St., Cooper City, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 10316 Quito St., Cooper City, FL 33026 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 10316 Quito St., Cooper City, FL 33026 | No data |
REINSTATEMENT | 2011-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000317787 | TERMINATED | 1000000270042 | BROWARD | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State