Search icon

COLOR NEW INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: COLOR NEW INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR NEW INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Dec 2009 (15 years ago)
Document Number: P07000129472
FEI/EIN Number 261537928

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

Address: 10633 DAWNS LIGHT DR, RIVERVIEW, FL, 33578, US
Mail Address: 10633 DAWNS LIGHT DR, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ NOEL Chief Executive Officer 10633 DAWNS LIGHT DR, RIVERVIEW, FL, 33578
GOMEZ NOEL Agent 10633 DAWNS LIGHT DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 10633 DAWNS LIGHT DR, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2011-03-14 10633 DAWNS LIGHT DR, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 10633 DAWNS LIGHT DR, RIVERVIEW, FL 33578 -
CANCEL ADM DISS/REV 2009-12-10 - -
REGISTERED AGENT NAME CHANGED 2009-12-10 GOMEZ, NOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State