Search icon

COLORFUL COAT, INC. - Florida Company Profile

Company Details

Entity Name: COLORFUL COAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORFUL COAT, 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: 27 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: P11000093760
FEI/EIN Number 453684938

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

Address: 1885 PAR DR., NAPLES, FL, 34120, US
Mail Address: 1201 Piper Blvd, Unit #9, Naples, FL, 34110, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDERNAY JOZEF President 1885 PAR DR., NAPLES, FL, 34120
Tesarik Radim Manager 1771 16th Ave SW, Naples, FL, 34117
KINDERNAY JOZEF Agent 1885 PAR DR., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-07 - -
CHANGE OF MAILING ADDRESS 2018-03-07 1885 PAR DR., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1885 PAR DR., NAPLES, FL 34120 -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 1885 PAR DR., NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2015-10-21 KINDERNAY, JOZEF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-03-07
REINSTATEMENT 2016-12-09
REINSTATEMENT 2015-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State