Search icon

ERIC'S PAINTING & DECORATING, INC. - Florida Company Profile

Company Details

Entity Name: ERIC'S PAINTING & DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC'S PAINTING & DECORATING, 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: 01 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: F97780
FEI/EIN Number 592226528

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

Address: 236 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285, US
Mail Address: 236 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEISTERT MICHAEL President 236 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
GEISTERT ERIC Jr. Vice President 236 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Geistert Michael Preside Agent 236 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 236 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2021-04-30 236 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Geistert, Michael, President -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 236 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-01
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-19
Amendment 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869177105 2020-04-15 0455 PPP 236 TAMIAMI TRL, VENICE, FL, 34285
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91265
Loan Approval Amount (current) 91265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 13
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93201.85
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State