Entity Name: | TOUCH OF COLORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2004 (21 years ago) |
Document Number: | P98000006535 |
FEI/EIN Number | 911885010 |
Address: | 8509 Water Cay, West Palm Beach, FL, 33411, US |
Mail Address: | 8509 Water Cay, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDES RICHARDSON P | Agent | 8509 Water Cay, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
FERNANDES RICHARDSON P | President | 8509 Water Cay, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
FERNANDES RICHARDSON P | Treasurer | 8509 Water Cay, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
FERNANDES RICHARDSON P | Director | 8509 Water Cay, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Fernandes Esther A | Vice President | 8509 Water Cay, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 8509 Water Cay, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 8509 Water Cay, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-08 | 8509 Water Cay, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-25 | FERNANDES, RICHARDSON P | No data |
AMENDMENT | 2004-03-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State