Search icon

COLORFIELD FARMS, INC. - Florida Company Profile

Company Details

Entity Name: COLORFIELD FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORFIELD FARMS, 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: 09 Sep 1998 (27 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P98000077722
FEI/EIN Number 593532004

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

Address: 8221 HWY 674, WIMAUMA, FL, 33598
Mail Address: PO BOX 10, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIDGEON ANNE L President 8221 HWY 674, WIMAUMA, FL, 33598
PIDGEON ANNE L Director 8221 HWY. 674, WIMAUMA, FL, 33598
PIDGEON ANNE L Vice President 8221 HWY. 674, WIMAUMA, FL, 33598
PIDGEON ANNE L Agent 8221 HWY 674, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-24 PIDGEON, ANNE L -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 8221 HWY 674, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 8221 HWY 674, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2005-05-03 8221 HWY 674, WIMAUMA, FL 33598 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000592794 ACTIVE 1000000693025 HILLSBOROU 2015-09-11 2026-09-09 $ 248.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000679635 ACTIVE 1000000679710 HILLSBOROU 2015-06-08 2035-06-17 $ 10,882.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001149920 ACTIVE 1000000639269 HILLSBOROU 2014-08-20 2034-12-17 $ 12,600.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001149946 ACTIVE 1000000639271 HILLSBOROU 2014-08-20 2034-12-17 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001149938 LAPSED 1000000639270 HILLSBOROU 2014-08-20 2024-12-17 $ 680.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000522812 ACTIVE 1000000606716 HILLSBOROU 2014-04-09 2034-05-01 $ 1,421.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000491489 LAPSED 1000000601535 HILLSBOROU 2014-03-26 2024-05-01 $ 2,563.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000491471 ACTIVE 1000000601534 HILLSBOROU 2014-03-26 2034-05-01 $ 3,921.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000290840 TERMINATED 1000000561417 MIAMI-DADE 2014-02-28 2034-03-13 $ 304.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J14000201367 ACTIVE 1000000580520 HILLSBOROU 2014-02-05 2034-02-13 $ 1,200.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State