Search icon

COLOR TECH, INC. - Florida Company Profile

Company Details

Entity Name: COLOR TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COLOR TECH, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Dec 1992 (32 years ago)
Document Number: P93000001053
FEI/EIN Number 65-0375550

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

Address: 7138 BOX ELDER DR, PORT RICHEY, FL 34668
Mail Address: 7138 BOX ELDER DR, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT, DAVID L. Agent 7138 BOX ELDER DR, PORT RICHEY, FL 34668
BURKETT, DAVID L President 7138 BOX ELDER DR, PORT RICHEY, FL 34668
Burkett, Shannon L Vice President 7138 BOX ELDER DR, PORT RICHEY, FL 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030442 COLORS ON PARADE ACTIVE 2015-03-24 2025-12-31 - 7138 BOX ELDER DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-08 BURKETT, DAVID L. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 7138 BOX ELDER DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2004-02-18 7138 BOX ELDER DR, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 7138 BOX ELDER DR, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State