Search icon

COLOR FUSION PRINTING & DESIGN HOUSE, INC.

Company Details

Entity Name: COLOR FUSION PRINTING & DESIGN HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2012 (12 years ago)
Document Number: P12000087827
FEI/EIN Number 46-1225261
Address: 3653 Regent Blvd., Suite 303, JACKSONVILLE, FL, 32224, US
Mail Address: 3653 Regent Blvd., Suite 303, JACKSONVILLE BEACH, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
WOOD, ATTER & WOLF, P.A. Agent

President

Name Role Address
DEANE HEATHER L President 3653 Regent Blvd, JACKSONVILLE, FL, 32224

Director

Name Role Address
DEANE HEATHER L Director 3653 Regent Blvd, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Deane Shannon R Vice President 3653 Regent Blvd., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-01 3653 Regent Blvd., Suite 303, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 100 N Laura Street, Suite 702, Jacksonville, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 3653 Regent Blvd., Suite 303, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000668707 TERMINATED 1000000798443 DUVAL 2018-09-24 2038-09-26 $ 741.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000047548 TERMINATED 1000000770913 DUVAL 2018-01-29 2038-01-31 $ 1,148.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State