Search icon

ON THE SPOT PAINT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ON THE SPOT PAINT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE SPOT PAINT REPAIR, 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: 25 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000022500
FEI/EIN Number 593625629

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

Address: 8922 NEW ALEXANDRIA LOOP, NEW PORT RICHEY, FL, 34654
Mail Address: P O BOX 5681, HUDSON, FL, 34674
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGE GARY W Director 8922 NEW ALEXANDRIA LOOP, NEW PORT RICHEY, FL, 34654
BURGE GARY Agent 8922 NEW ALEXANDRIA LOOP, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 8922 NEW ALEXANDRIA LOOP, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2011-04-21 8922 NEW ALEXANDRIA LOOP, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 8922 NEW ALEXANDRIA LOOP, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2006-05-01 BURGE, GARY -

Documents

Name Date
ANNUAL REPORT 2012-03-12
Off/Dir Resignation 2011-11-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State