Search icon

COLTON VISUALS, INC. - Florida Company Profile

Company Details

Entity Name: COLTON VISUALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLTON VISUALS, 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: 29 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: P15000056401
FEI/EIN Number 47-4461873

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

Mail Address: 2732 Yale Ln, Boynton Beach, FL, 33426, US
Address: 2732 YALE LANE, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLTON ANDREW L President 2732 Yale Ln, Boynton Beach, FL, 33426
COLTON ANDREW L Agent 2732 Yale Ln, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 2732 YALE LANE, Boynton Beach, FL 33426 -
REINSTATEMENT 2024-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-04 COLTON, ANDREW L -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 2732 Yale Ln, Boynton Beach, FL 33426 -
REINSTATEMENT 2020-04-04 - -
CHANGE OF MAILING ADDRESS 2020-04-04 2732 YALE LANE, Boynton Beach, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-08-16
Domestic Profit 2015-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State