Entity Name: | COLORBURST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLORBURST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 1993 (31 years ago) |
Document Number: | V10565 |
FEI/EIN Number |
593113070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2317 WINTER PARK ROAD, WINTER PARK, FL, 32789 |
Mail Address: | 2317 WINTER PARK ROAD, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURTON RICHARD B | Secretary | 2317 WINTER PARK ROAD, WINTER PARK, FL, 32789 |
TURTON, V.A. | President | 2317 WINTER PARK ROAD, WINTER PARK, FL, 32789 |
TURTON, V.A. | Agent | 2317 WINTER PARK ROAD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1993-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-12-17 | 2317 WINTER PARK ROAD, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 1993-12-17 | 2317 WINTER PARK ROAD, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-12-17 | 2317 WINTER PARK ROAD, WINTER PARK, FL 32789 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State