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 |
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 |
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 | - |
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 |
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