Search icon

COLORTONE, INC.

Company Details

Entity Name: COLORTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2024 (7 months ago)
Document Number: P94000013664
FEI/EIN Number 65-0481065
Address: 6531 NW 18TH CT, PLANTATION, FL 33313
Mail Address: 6531 NW 18TH CT, PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HASSON, SHLOMO Agent 6531 NW 18TH CT, PLANTATION, FL 33313

President

Name Role Address
HASSON, SHLOMO President 6531 NW 18TH CT, PLANTATION, FL 33313

Vice President

Name Role Address
HASSON, MORDEHAI Vice President 6531 NW 18TH CT, PLANTATION, FL 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043095 TIE DYE CLOTHING CO. EXPIRED 2011-05-04 2016-12-31 No data 226 NW 4TH AVE, HALLANDALE, FL, 33009
G07096900161 TIEDYEUSA.COM ACTIVE 2007-04-06 2027-12-31 No data 6531 NW 18TH COURT, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 6531 NW 18TH CT, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-07-16 6531 NW 18TH CT, PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2024-07-16 HASSON, SHLOMO No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 6531 NW 18TH CT, PLANTATION, FL 33313 No data

Documents

Name Date
STATEMENT OF FACT 2024-07-17
Amendment 2024-07-16
VOIDED AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State