Entity Name: | COLOR CONCEPTS DIGITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLOR CONCEPTS DIGITAL, 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: | 28 Jun 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P95000052452 |
FEI/EIN Number |
593325182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2602 TAMPA E BLVD, TAMPA, FL, 33619 |
Mail Address: | 2602 TAMPA E BLVD, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAHLER ROBIN D | Director | 2602 TAMPA E BLVD, TAMPA, FL, 33619 |
COLLYER DAVID L | Director | 2602 TAMPA E BLVD, TAMPA, FL, 33619 |
CIACCIO GASPAR | Director | 2602 TAMPA E BLVD, TAMPA, FL, 33619 |
SHERMAN BROD M | Agent | 19209 HWY 41 N, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-24 | 19209 HWY 41 N, SUITE 300, LUTZ, FL 33549 | - |
REINSTATEMENT | 1996-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-10 | SHERMAN, BROD M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-03-09 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-07-22 |
ANNUAL REPORT | 1997-04-24 |
DOCUMENTS PRIOR TO 1997 | 1995-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State