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 |
Name | Role |
---|---|
WOOD, ATTER & WOLF, P.A. | Agent |
Name | Role | Address |
---|---|---|
DEANE HEATHER L | President | 3653 Regent Blvd, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
DEANE HEATHER L | Director | 3653 Regent Blvd, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
Deane Shannon R | Vice President | 3653 Regent Blvd., JACKSONVILLE, FL, 32224 |
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 |
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 |
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