Search icon

THE PAINT AND BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE PAINT AND BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAINT AND BODY SHOP, 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: 10 Feb 1982 (43 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: F66630
FEI/EIN Number 592160889

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

Address: C/O WILLIAM J. GREEN, 418 NORTH PALAFOX STREET, PENSACOLA, FL, 32501
Mail Address: C/O WILLIAM J. GREEN, 418 NORTH PALAFOX STREET, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, CHARLES E Director 2143 PINE VIEW CIRCLE, PENSACOLA, FL
PHILLIPS, CHARLES E President 2143 PINE VIEW CIRCLE, PENSACOLA, FL
PHILLIPS, CHARLES E Secretary 2143 PINE VIEW CIRCLE, PENSACOLA, FL
BRADDOCK, MORRIS L Director 5012 MIDAS RD, PENSACOLA, FL
BRADDOCK, MORRIS L Vice President 5012 MIDAS RD, PENSACOLA, FL
BRADDOCK, MORRIS L Treasurer 5012 MIDAS RD, PENSACOLA, FL
DEES, DAVID L. Agent 418 NORTH PALAFOX STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1987-07-17 DEES, DAVID L. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State