Search icon

COLOR ACCENTS SALON INC - Florida Company Profile

Company Details

Entity Name: COLOR ACCENTS SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR ACCENTS SALON 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: 03 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000053491
FEI/EIN Number 208972155

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

Address: 1609 S. CLEVELAND AVE., FORT MYERS, FL, 33907, US
Mail Address: 1609 S. CLEVELAND AVE., FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER VICKI President 4608 SW 5TH AVE, CAPE CORAL, FL, 33914
WALKER VICKI Director 4608 SW 5TH AVE, CAPE CORAL, FL, 33914
WALKER KARL Vice President 4608 SW 5TH AVE, CAPE CORAL, FL, 33914
WALKER KARL Director 4608 SW 5TH AVE, CAPE CORAL, FL, 33914
HERITAGE TAX & CONSULTING SERVICES INC Agent 13720 SIX MILE CYPRESS, STE. 2, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 1609 S. CLEVELAND AVE., FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2010-02-08 1609 S. CLEVELAND AVE., FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 13720 SIX MILE CYPRESS, STE. 2, FORT MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000143684 TERMINATED 1000000572513 INDIAN RIV 2014-01-21 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000412339 TERMINATED 1000000446479 LEE 2013-02-01 2033-02-13 $ 594.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORAPREIWP 2010-02-08
Domestic Profit 2007-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State