Search icon

COLOR - RITE CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: COLOR - RITE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 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: P99000041908
FEI/EIN Number 382814041
Address: 21151 NE 27TH AVENUE, WILLISTON, FL, 32696
Mail Address: 21151 NE 27TH AVENUE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLOR - RITE CONSTRUCTION, INC., CONNECTICUT 0622612 CONNECTICUT

Agent

Name Role Address
CAPARAOTTA ANTHONY J Agent 18755 NW 88TH AVE. RD., REDDICK, FL, 32686

Treasurer

Name Role Address
RUSSELL CYNTHIA M. Treasurer 18755 NW 88TH AVE. RD., REDDICK, FL, 32686

Director

Name Role Address
RUSSELL KAREN M Director 18755 NW 88TH AVE. RD., REDDICK, FL, 32686

President

Name Role Address
CAPARAOTTA ANTHONY J President 18755 NW 88TH AVE. RD., REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 18755 NW 88TH AVE. RD., REDDICK, FL 32686 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-02 21151 NE 27TH AVENUE, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2003-01-02 21151 NE 27TH AVENUE, WILLISTON, FL 32696 No data
AMENDMENT 1999-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2003-01-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-25
Amendment 1999-08-23
Domestic Profit 1999-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State