Search icon

LONG'S PAINT AND BODY SHOP, INC. - Florida Company Profile

Company Details

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

LONG'S 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: 01 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K69190
FEI/EIN Number 650107828

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

Address: 5180 DOUG TAYLOR LANE, ST JAMES CITY, FL, 33956
Mail Address: 5180 DOUG TAYLOR LANE, ST JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long Marylou Vice President 8657 Redwood Drive, St James City, FL, 33956
LONG ELVIS Agent 5180 DOUG TAYLOR LN, ST. JAMES CITY, FL, 33956
LONG, ELVIS President 8657 REDWOOD DR, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2006-01-04 5180 DOUG TAYLOR LANE, ST JAMES CITY, FL 33956 -
REINSTATEMENT 2006-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 5180 DOUG TAYLOR LANE, ST JAMES CITY, FL 33956 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State