Entity Name: | COLORFUL DREAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Mar 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P95000025432 |
FEI/EIN Number | 59-3304827 |
Address: | 11248 WEST HILLSBOROUGH AVE., TAMPA, FL 33615 |
Mail Address: | 11248 WEST HILLSBOROUGH AVE., TAMPA, FL 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. ARNOLD, JACK | Agent | 1370 PINEHURST AVE, DUNEDIN, FL 34698 |
Name | Role | Address |
---|---|---|
BONELLI, AUGUSTO | Secretary | 11248 W. HILLSBOROUGH AVE, TAMPA, FL 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-12-01 | 11248 WEST HILLSBOROUGH AVE., TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 1999-12-01 | 11248 WEST HILLSBOROUGH AVE., TAMPA, FL 33615 | No data |
REGISTERED AGENT NAME CHANGED | 1997-12-19 | ST. ARNOLD, JACK | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-19 | 1370 PINEHURST AVE, DUNEDIN, FL 34698 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State