Search icon

SUPER PAINT & BODY, INC. - Florida Company Profile

Company Details

Entity Name: SUPER PAINT & BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER PAINT & BODY, 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 Feb 1977 (48 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 526025
FEI/EIN Number 591729478

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

Address: 2269 NW 48 TH TERR, OCALA, FL, 34482, US
Mail Address: 2269 NW 48 TH TERR, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUDAITIS ANDREW President 2269 NW 48TH TERR, OCALA, FL, 34482
NOE MELISSA Treasurer 2269 NW 48TH TERR, OCALA, FL, 34482
GUDAITIS ANDREW Agent 2269 NW 48TH TERR, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 2269 NW 48 TH TERR, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2013-04-17 2269 NW 48 TH TERR, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 2269 NW 48TH TERR, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2011-04-07 GUDAITIS, ANDREW -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State