Search icon

LOU'S PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: LOU'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOU'S PAINTING, 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: 07 Jul 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L00745
FEI/EIN Number NOT APPLICABLE

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

Address: 3061 NE 49TH STREET, FT LAUDERDALE, FL, 33308
Mail Address: P.O. BOX 6154, FT. LAUDERDALE, FL, 33310
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEUBELLE, LOU President 3061 NE 49TH STREET, FT LAUDERDALE, FL, 33308
GEUBELLE, LOU Agent 3061 NE 49TH STREET, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-18 3061 NE 49TH STREET, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1996-01-18 3061 NE 49TH STREET, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-18 3061 NE 49TH STREET, FT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-06-19
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State