Search icon

COLOR CREWS, INC. - Florida Company Profile

Company Details

Entity Name: COLOR CREWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR CREWS, 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: 04 Feb 1994 (31 years ago)
Date of dissolution: 08 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2010 (15 years ago)
Document Number: P94000010608
FEI/EIN Number 593243002

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

Address: 471 HOPE HULL COURT, GREEN COVE SPRINGS, FL, 32043
Mail Address: 471 HOPE HULL COURT, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBERT JOHN J Director 471 HOPE HULL CT., JACKSONVILLE, FL, 32043
COLBERT JOHN Agent 471 HOPE HILL COURT, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 471 HOPE HULL COURT, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2010-04-26 471 HOPE HULL COURT, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2002-04-18 COLBERT, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 471 HOPE HILL COURT, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
Voluntary Dissolution 2010-07-08
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State