Search icon

COLOR GUYS CORP. - Florida Company Profile

Company Details

Entity Name: COLOR GUYS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR GUYS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000043746
FEI/EIN Number APPLIED FOR

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

Address: 11767 South Dixie Hwy, Miami, FL, 33156, US
Mail Address: 11767 S DIXIE HWY, #256, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dieguez Ricardo President 11767 S DIXIE HWY, MIAMI, FL, 33156
PINZON RICARDO Vice President 11767 S Dixie Hwy, MIAMI, FL, 33156
PINZON RICARDO Treasurer 11767 S Dixie Hwy, MIAMI, FL, 33156
ORTIZ MICHAEL Secretary 1430 S DIXIE HWY SUITE 321, CORAL GABLES, FL, 33146
MICHAEL ORTIZ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 11767 South Dixie Hwy, 256, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-11 11767 South Dixie Hwy, 256, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State