Search icon

TARBELL PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: TARBELL PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARBELL 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: 23 May 2000 (25 years ago)
Date of dissolution: 11 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2023 (2 years ago)
Document Number: P00000050667
FEI/EIN Number 522251862

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

Address: 758 washington ave, 1472 60th st, Fennville MI,49408, orange park, FL, 32065, US
Mail Address: 1472 60th ST, Fennville, MI, 49408, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARBELL LORI W Secretary 1472 60th st, fennville, MI, 49408
TARBELL SONNY Agent 1472 60th st, fennville, FL, 49408
TARBELL SONNY President 1472 60th st, fennville, MI, 49408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1472 60th st, fennville, FL 49408 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 758 washington ave, 1472 60th st, Fennville MI,49408, orange park, FL 32065 -
CHANGE OF MAILING ADDRESS 2021-07-19 758 washington ave, 1472 60th st, Fennville MI,49408, orange park, FL 32065 -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State