Search icon

COLOR FUSION PRINTING & DESIGN HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: COLOR FUSION PRINTING & DESIGN HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR FUSION PRINTING & DESIGN HOUSE, 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: 17 Oct 2012 (13 years ago)
Document Number: P12000087827
FEI/EIN Number 46-1225261

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

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

Key Officers & Management

Name Role Address
WOOD, ATTER & WOLF, P.A. Agent -
DEANE HEATHER L President 3653 Regent Blvd, JACKSONVILLE, FL, 32224
DEANE HEATHER L Director 3653 Regent Blvd, JACKSONVILLE, FL, 32224
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 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 100 N Laura Street, Suite 702, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 3653 Regent Blvd., Suite 303, JACKSONVILLE, FL 32224 -

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 2025-02-10
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960877206 2020-04-15 0491 PPP 3653 Regent Blvd. Suite 303, JACKSONVILLE, FL, 32224-6506
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-6506
Project Congressional District FL-05
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25276.71
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State