Search icon

COLOR REAL DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: COLOR REAL DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR REAL DESIGNS 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: 21 Jul 2008 (17 years ago)
Document Number: P08000068719
FEI/EIN Number 263027446

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

Address: 443 SW Talquin Ln, Port Saint Lucie, FL, 34986, US
Mail Address: 443 SW Talquin Ln, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN C President 443 SW Talquin Ln, Port Saint Lucie, FL, 34986
GARCIA JUAN C Agent 443 SW Talquin Ln, Port Saint Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121696 E F, INC EXPIRED 2012-12-17 2017-12-31 - 2000 NW 89 PL #102, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 443 SW Talquin Ln, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-02-13 443 SW Talquin Ln, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 443 SW Talquin Ln, Port Saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2014-04-01 GARCIA, JUAN C -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State