Search icon

PAINTING MASTERS, INC.

Company Details

Entity Name: PAINTING MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000011218
FEI/EIN Number 650978540
Address: 10720 SW 72 COURT, MIAMI, FL, 33156
Mail Address: 10720 SW 72 COURT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLTON WILLIAM I Agent 10720 SW 72 COURT, MIAMI, FL, 33156

President

Name Role Address
CHARLTON WILLIAM I President 10720 SW 72 CT., MIAMI, FL, 33156

Treasurer

Name Role Address
CHARLTON WILLIAM I Treasurer 10720 SW 72 CT., MIAMI, FL, 33156

Vice President

Name Role Address
CHARLTON WILLIAM J Vice President 10720 SW 72 CT, MIAMI, FL, 33156

Secretary

Name Role Address
CHARLTON WILLIAM J Secretary 10720 SW 72 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2004-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-11 10720 SW 72 COURT, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016052 LAPSED 04-6833-SP-23 (01) CO CT IN AND FOR MIAMI-DADE CO 2004-06-02 2009-06-28 $5850.25 THE SHERWIN-WILLIAMS COMPANY, 3063 E. SEMORAN BOULEVARD, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-05-01
REINSTATEMENT 2004-07-19
ANNUAL REPORT 2001-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State