Search icon

DESTIN PAINT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN PAINT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN PAINT 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: 05 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K50483
FEI/EIN Number 592924408

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

Address: 4014 COMMONS DR W, SUITE 106, DESTIN, FL, 32541, US
Mail Address: 4014 COMMONS DR W, SUITE 106, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOLES, THOMAS D. Agent 4014 COMMONS DR W, DESTIN, FL, 32541
CARROUM PATRICIA Vice President 4014 COMMONS DR W, SUITE 106, DESTIN, FL, 32541
CARROUM PATRICIA Secretary 4014 COMMONS DR W, SUITE 106, DESTIN, FL, 32541
SHOLES, THOMAS DEWITT Treasurer 4014 COMMONS DR W. SUITE 106, DESTIN, FL, 32541
SHOLES, THOMAS DEWITT President 4014 COMMONS DR W. SUITE 106, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 SHOLES, THOMAS D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4014 COMMONS DR W, SUITE 106, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-04-28 4014 COMMONS DR W, SUITE 106, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4014 COMMONS DR W, STE 106, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000629937 LAPSED 2014 CC 002475 F OKALOOSA COUNTY COURT 2015-05-15 2020-06-03 $21,618.25 PPG ARCHITECTURAL FINISHES INC., 5500 CORPORATE DRIVE, PITTSBURGH, PENNSYLVANIA 15237

Documents

Name Date
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-11-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State