Search icon

44COLOR, INC. - Florida Company Profile

Company Details

Entity Name: 44COLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

44COLOR, 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000015080
FEI/EIN Number 800549234

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

Address: 1380 NW 65TH AVE, PLANTATION, FL, 33313, US
Mail Address: 1380 NW 65TH AVE, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEGG WILLIAM President 1380 NW 65TH AVE, PLANTATION, FL, 33313
CLEGG WILLIAM Agent 1380 NW 65TH AVE, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1380 NW 65TH AVE, STE A, PLANTATION, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1380 NW 65TH AVE, STE A, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2017-04-26 1380 NW 65TH AVE, STE A, PLANTATION, FL 33313 -
REGISTERED AGENT NAME CHANGED 2016-11-14 CLEGG, WILLIAM -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000246841 ACTIVE COCE23063417 BROWARD COUNTY COURT CLERK 2024-03-18 2029-04-25 $35,498.86 QUADIENT LEASING USA, INC. FKA MAILFINANCE INC. A CALIF, 478 WHEELERS FARMS RD,, MILFORD, CT, 06461

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2011-04-30
Amendment 2010-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State