Search icon

COLOR IMPRESSIONS, INC.

Company Details

Entity Name: COLOR IMPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000013553
FEI/EIN Number 650902507
Address: 15631 SW 42ND LANE, MIAMI, FL, 33185
Mail Address: 15631 SW 42ND LANE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESCARZA ALBERTO Agent 15631 SW 42 LANE, MIAMI, FL, 33185

President

Name Role Address
ESCARZA ALBERTO President 15631 SW 42ND LANE, MIAMI, FL, 33185

Vice President

Name Role Address
ESCARZA ALBERTO Vice President 15631 SW 42ND LANE, MIAMI, FL, 33185

Secretary

Name Role Address
ESCARZA ALBERTO Secretary 15631 SW 42ND LANE, MIAMI, FL, 33185

Treasurer

Name Role Address
ESCARZA ALBERTO Treasurer 15631 SW 42ND LANE, MIAMI, FL, 33185

Director

Name Role Address
ESCARZA ALBERTO Director 15631 SW 42ND LANE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-20 15631 SW 42 LANE, MIAMI, FL 33185 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 15631 SW 42ND LANE, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2000-05-23 15631 SW 42ND LANE, MIAMI, FL 33185 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234180 TERMINATED 1000000260194 DADE 2012-03-21 2032-03-28 $ 328.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-23
Domestic Profit 1999-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State