Entity Name: | KOLOR MATCH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOLOR MATCH, 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: | 19 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | P15000085682 |
FEI/EIN Number |
47-5357382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1939 Del Prado Blvd S, Cape Coral, FL, 33990, US |
Mail Address: | 1939 Del Prado S, Cape Coral, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA MOISES | President | 1939 Del Prado Blvd S, Cape Coral, FL, 33990 |
SIERRA MOISES | Agent | 1939 Del Prado Blvd S, Cape Coral, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1939 Del Prado Blvd S, Cape Coral, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1939 Del Prado Blvd S, Cape Coral, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1939 Del Prado Blvd S, Cape Coral, FL 33990 | - |
REINSTATEMENT | 2017-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | SIERRA, MOISES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-01-24 |
Off/Dir Resignation | 2018-10-23 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-04-19 |
Domestic Profit | 2015-10-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State