Search icon

COLOR COATED GLASS, INC - Florida Company Profile

Company Details

Entity Name: COLOR COATED GLASS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR COATED GLASS, 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: 10 Oct 2014 (11 years ago)
Document Number: P14000083576
FEI/EIN Number 47-2049164

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

Address: 361 ANSIN BLVD, HALLANDALE, FL, 33009, US
Mail Address: 12-14 W HALLANDALE BCH BLVD, HALLANDALE BCH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPARRO CAMILO I President 361 ANSIN BLVD, HALLANDALE, FL, 33009
EL DOLAR TAX Agent 12-14 W HALLANDALE BCH BLVD, HALLANDALE BCH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029435 STUDIO GLASS MIAMI ACTIVE 2018-03-01 2028-12-31 - 361 ANSIN BLVD, HALLANDALE BCH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 361 ANSIN BLVD, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-06 361 ANSIN BLVD, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 12-14 W HALLANDALE BCH BLVD, HALLANDALE BCH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-03-01 EL DOLAR TAX -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State