Search icon

COLORFUL DREAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLORFUL DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000025432
FEI/EIN Number 593304827
Address: 11248 WEST HILLSBOROUGH AVE., TAMPA, FL, 33615, US
Mail Address: 11248 WEST HILLSBOROUGH AVE., TAMPA, FL, 33615, US
ZIP code: 33615
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONELLI AUGUSTO Secretary 11248 W. HILLSBOROUGH AVE, TAMPA, FL, 33615
ST. ARNOLD JACK Agent 1370 PINEHURST AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-01 11248 WEST HILLSBOROUGH AVE., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1999-12-01 11248 WEST HILLSBOROUGH AVE., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 1997-12-19 ST. ARNOLD, JACK -
REGISTERED AGENT ADDRESS CHANGED 1997-12-19 1370 PINEHURST AVE, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000011003 LAPSED 2001 SC 11647 NC COUNTY COURT IN AND FOR SARASO 2001-10-04 2006-10-22 $4,186.31 GULFSTAR INDUSTRIES INC, 3102 63RD AVE E, BRADENTON FL 34203

Documents

Name Date
Off/Dir Resignation 1999-12-06
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-12-19
REG. AGENT CHANGE 1997-03-10
ANNUAL REPORT 1996-03-29
DOCUMENTS PRIOR TO 1997 1995-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State