Search icon

COLOR LASER PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: COLOR LASER PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR LASER PRINTING, 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: 10 Apr 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V28591
FEI/EIN Number 593100419

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

Address: 600 S. BARRACKS STREET, SUITE 220, PENSACOLA, FL, 32501
Mail Address: 600 S. BARRACKS STREET, SUITE 220, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISM, ROBERT A. President 4027 NOWLINGBURY DR, PENSACOLA, FL
CHISM, ROBERT A. Director 4027 NOWLINGBURY DR, PENSACOLA, FL
BROWN, GERALD L. Vice President 3405 HILLSIDE DR, GULF BREEZE, FL
BROWN, GERALD L. Director 3405 HILLSIDE DR, GULF BREEZE, FL
SCHMITZ, MICHAEL J. Secretary 10321 BOWMAN AVE, PENSACOLA, FL
SCHMITZ, MICHAEL J. Treasurer 10321 BOWMAN AVE, PENSACOLA, FL
SCHMITZ, MICHAEL J. Director 10321 BOWMAN AVE, PENSACOLA, FL
CHISM, ROBERT A. Agent 600 S. BARRACKS STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State