Search icon

COLOR INK CORPORATION - Florida Company Profile

Company Details

Entity Name: COLOR INK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR INK CORPORATION 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: 19 Jun 1998 (27 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: P98000055177
FEI/EIN Number 650846784

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

Address: 300 N./E. 122ND ST., N. MIAMI, FL, 33161
Mail Address: 1717 E.VISTA CHINO, STE.A7, PMB219, PALM SPRINGS, CA, 92262
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH PATERNOSTRO ACCOUNTING SERVICES, INC. Agent -
INFANTE RUDY President 300 N.E. 122ND ST., N. MIAMI, FL, 33161
INFANTE RUDY Treasurer 300 N.E. 122ND ST., N. MIAMI, FL, 33161
INFANTE RUDY Director 300 N.E. 122ND ST., N. MIAMI, FL, 33161
INFANTE RUDY Secretary 300 N.E. 122ND ST., N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-11 - -
CHANGE OF MAILING ADDRESS 2012-05-30 300 N./E. 122ND ST., N. MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 300 N./E. 122ND ST., N. MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 300 N.E. 122ND ST., MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-03-06 JOSEPH PATERNOSTRO ACCOUNTING SERVICES -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000835679 TERMINATED 1000000316896 MIAMI-DADE 2013-04-25 2023-05-03 $ 510.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2017-12-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State