Search icon

ISLAND PAINT & DECORATING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND PAINT & DECORATING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND PAINT & DECORATING CENTER, 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: 01 Sep 1987 (38 years ago)
Date of dissolution: 08 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: J90519
FEI/EIN Number 592844742

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

Address: 100 EYSTER BOULEVARD, ROCKLEDGE, FL, 32955, US
Mail Address: 100 EYSTER BOULEVARD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pentz Terri L President 100 Eyster Blvd, Rockledge, FL, 32955
Pentz William Vice President 100 Eyster Blvd, Rockledge, FL, 32955
PENTZ TERRI L Agent 100 Eyster Blvd, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 100 Eyster Blvd, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 100 EYSTER BOULEVARD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2017-05-26 100 EYSTER BOULEVARD, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2013-03-18 PENTZ, TERRI L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State