Search icon

COLOR DIMENSIONS, INC. - Florida Company Profile

Company Details

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

COLOR DIMENSIONS, 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: 25 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000054170
FEI/EIN Number 650676960

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

Address: 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
Mail Address: 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANKER MYRNA President 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
BRANKER MYRNA Treasurer 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
BRANKER MYRNA Director 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
JONES MARCELLE Vice President 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
JONES MARCELLE Secretary 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
JONES MARCELLE Director 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
JONES MARCELLE Agent 631 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State