Search icon

DOUBLE J PLASTERING & PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE J PLASTERING & PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE J PLASTERING & 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: 20 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000009007
FEI/EIN Number 593623938

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

Address: 13830 TREATY ROAD, SPRINGHILL, FL, 34610
Mail Address: 13830 TREATY ROAD, SPRINGHILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES JOHNNIE A President 13830 TREATY ROAD, SPRINGHILL, FL, 34610
LANE MICHAEL SII Secretary 13830 TREATY ROAD, SPRINGHILL, FL, 34610
JAMES JOHNNIE A Agent 13830 TREATY ROAD, SPRINGHILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108441 ACTIVE 21000433CAAXMX HERNANDO COUNTY CIRCUIT COURT 2022-01-10 2027-03-03 $36,018.29 FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC A LOUISIAN, 501 LOUISIANA AVENUE, BATON ROUGE LA, 70802
J19000148609 ACTIVE 1000000816354 PASCO 2019-02-18 2029-02-27 $ 565.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12000835259 TERMINATED 1000000312737 PASCO 2012-10-17 2022-11-14 $ 474.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State