Search icon

AMELIA ISLAND PAINTS, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND PAINTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA ISLAND PAINTS, 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: 26 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: F42067
FEI/EIN Number 592129503

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

Address: 516 ASH STREET, FERNANDINA BEACH, FL, 32034
Mail Address: P O BOX 1278, FERNANDINA BCH, FL, 32035
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURSON & STAM LLC Agent -
PALMISANO, PAUL A President 5338 GREAT OAK CT, FERNANDINA, FL, 32035
PALMISANO, PAUL A Director 5338 GREAT OAK CT, FERNANDINA, FL, 32035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-04 Courson & Stam LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 2398 Sadler Road, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 516 ASH STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2011-01-20 516 ASH STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State