Search icon

COLOR REFLECTIONS OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: COLOR REFLECTIONS OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR REFLECTIONS OF FT. LAUDERDALE, 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: 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: 11 Aug 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000056313
FEI/EIN Number 582063985

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

Address: 3901 SW 47 AVE, SUITE 401-A, FT LAUDERDALE, FL, 33324
Mail Address: 3901 SW 47 AVE, SUITE 401-A, FT LAUDERDALE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLOR REFLECTIONS OF FORT LAUDERDALE 401K PROFIT 2013 651124867 2014-07-02 COLOR REFLECTIONS OF FT. LAUDERDALE 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 9547914910
Plan sponsor’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020
COLOR REFLECTIONS OF FORT LAUDERDALE 401K PROFIT 2012 651124867 2013-07-23 COLOR REFLECTIONS OF FT. LAUDERDALE 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 9547914910
Plan sponsor’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing HERBERT JACOBSON
Valid signature Filed with authorized/valid electronic signature
COLOR REFLECTIONS OF FORT LAUDERDALE 401K PROFIT 2011 651124867 2012-05-23 COLOR REFLECTIONS OF FT. LAUDERDALE 28
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 9547914910
Plan sponsor’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 651124867
Plan administrator’s name COLOR REFLECTIONS OF FT. LAUDERDALE
Plan administrator’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9547914910

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing HERBERT JACOBSON
Valid signature Filed with authorized/valid electronic signature
COLOR REFLECTIONS OF FORT LAUDERDALE 401K PROFIT 2010 651124867 2011-10-19 COLOR REFLECTIONS OF FT. LAUDERDALE 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 9547914910
Plan sponsor’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 651124867
Plan administrator’s name COLOR REFLECTIONS OF FT. LAUDERDALE
Plan administrator’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9547914910

Signature of

Role Plan administrator
Date 2011-10-19
Name of individual signing HERBERT JACOBSON
Valid signature Filed with authorized/valid electronic signature
COLOR REFLECTIONS OF FORT LAUDERDALE 401K PROFIT 2010 651124867 2011-07-19 COLOR REFLECTIONS OF FT. LAUDERDALE 28
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 9547914910
Plan sponsor’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 651124867
Plan administrator’s name COLOR REFLECTIONS OF FT. LAUDERDALE
Plan administrator’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9547914910

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing HERBERT JACOBSON
Valid signature Filed with authorized/valid electronic signature
COLOR REFLECTIONS OF FORT LAUDERDALE 401K PROFIT 2009 651124867 2010-07-01 COLOR REFLECTIONS OF FT. LAUDERDALE 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 519100
Sponsor’s telephone number 9547914910
Plan sponsor’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 651124867
Plan administrator’s name COLOR REFLECTIONS OF FT. LAUDERDALE
Plan administrator’s address 2960 STIRLING RD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9547914910

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing HERBERT JACOBSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAGAZINER PAUL R Director 3783 RICHMOND AVE, HOUSTON, TX, 77046
BLACK ROBERT C Director 3783 RICHMOND AVE, HOUSTON, TX, 77046
LIND MICHAEL A Director 20814 PARK CANYON DR, KATY, TX, 77450
JACOBSON HERBERT President 3901 SW 47TH AVE, FT LAUDERDALE, FL, 33314
JACOBSON HERBERT Director 3901 SW 47TH AVE, FT LAUDERDALE, FL, 33314
JACOBSON HERBERT Agent 3901 SW 47;TH AVE, FT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-08-16 - -
REGISTERED AGENT NAME CHANGED 1998-01-23 JACOBSON, HERBERT -
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 3901 SW 47;TH AVE, SUITE 400, FT LAUDERDALE, FL 33314 -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-30
Amendment 2000-08-16
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State