Search icon

NEMO'S CAULKING & PAINTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CHAMBERLAIN DAVID E President 2310 Denmark St., Clearwater, FL, 33763
CHAMBERLAIN DAVID Agent 2310 Denmark St., Clearwater, FL, 33763

Events

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 - -

Debts

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

Documents

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