Entity Name: | NEMO'S CAULKING & PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEMO'S CAULKING & PAINTING, 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: | 29 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | 605278 |
FEI/EIN Number |
592289142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 Denmark St, Clearwater, FL, 33763, US |
Mail Address: | 2310 Denmark St., Unit 10, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN DAVID E | President | 2310 Denmark St., Clearwater, FL, 33763 |
CHAMBERLAIN DAVID | Agent | 2310 Denmark St., Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 2310 Denmark St., Unit 10, Clearwater, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 2310 Denmark St, Unit 10, Clearwater, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 2310 Denmark St, Unit 10, Clearwater, FL 33763 | - |
REINSTATEMENT | 2021-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | CHAMBERLAIN, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000597686 | TERMINATED | 1000000711184 | PINELLAS | 2016-04-18 | 2026-09-09 | $ 194.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000102024 | ACTIVE | 1000000704391 | PINELLAS | 2016-02-01 | 2026-02-04 | $ 436.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000609841 | LAPSED | 1000000615590 | PINELLAS | 2014-04-28 | 2024-05-09 | $ 1,778.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000868894 | LAPSED | 1000000497224 | PINELLAS | 2013-04-24 | 2023-05-03 | $ 983.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-26 |
REINSTATEMENT | 2021-04-19 |
ANNUAL REPORT | 2017-05-30 |
REINSTATEMENT | 2016-04-06 |
REINSTATEMENT | 2014-10-16 |
Off/Dir Resignation | 2013-04-01 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-09-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State