Search icon

LONG ISLAND PAINTING COMPANY

Company Details

Entity Name: LONG ISLAND PAINTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1978 (46 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 587106
FEI/EIN Number 59-2249900
Address: 3651 SW KASIN STREET, PORT ST LUCIE, FL 34953
Mail Address: PO BOX 540337, LAKE WORTH, FL 33454
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TRIGONA, SALVATORE Agent 3651 SW KASIN STREET, PORT ST. LUCIE, FL 34953

Secretary

Name Role Address
MEILING, WILLIAM D Secretary 3651 SW. KASIN ST, PORT ST. LUCIE, FL 34953

Vice President

Name Role Address
THOMPSON, WILLIAM Vice President 3651 SW KASIN ST, PORT ST. LUCIE, FL 34953

President

Name Role Address
TRIGONA, SALVATORE President 3651 SW KASIN ST., PORT ST. LUCIE, FL 34953

Director

Name Role Address
TRIGONA, SALVATORE Director 3651 SW KASIN ST., PORT ST. LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 3651 SW KASIN STREET, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2009-01-09 3651 SW KASIN STREET, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 3651 SW KASIN STREET, PORT ST. LUCIE, FL 34953 No data
NAME CHANGE AMENDMENT 1999-08-30 LONG ISLAND PAINTING COMPANY No data
REGISTERED AGENT NAME CHANGED 1986-04-18 TRIGONA, SALVATORE No data

Documents

Name Date
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State