Search icon

MULTICOLOR, INC. - Florida Company Profile

Company Details

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

MULTICOLOR, 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: 16 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000108578
FEI/EIN Number 650967307

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

Address: 607 NW 156TH AVENUE, PEMBROKE PINES, FL, 33028
Mail Address: 607 NW 156TH AVENUE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMALHO FREDERICO A President 607 NW 156TH AVENUE, PEMBROKE PINES, FL, 33028
RAMALHO FREDERICO A Agent 607 NW 156TH AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-28 607 NW 156TH AVENUE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-28 607 NW 156TH AVENUE, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2010-06-28 - -
CHANGE OF MAILING ADDRESS 2010-06-28 607 NW 156TH AVENUE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2010-06-28 RAMALHO, FREDERICO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001279729 LAPSED 1000000518827 BROWARD 2013-07-25 2023-08-16 $ 4,672.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001190116 TERMINATED 1000000517897 BROWARD 2013-07-11 2033-07-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000834078 LAPSED 1000000304456 MIAMI-DADE 2013-04-26 2023-05-03 $ 921.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-18
Reinstatement 2010-06-28
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State