Search icon

CENTRAL PAINTING, INC. - Florida Company Profile

Company Details

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

CENTRAL 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: 30 Oct 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000102054
FEI/EIN Number 651072150

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

Address: 2120 SYDNEY DOVER RD, DOVER, FL, 33527
Mail Address: 2120 SYDNEY DOVER RD, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELL KAREN Director 2120 SYDNEY DOVER RD, DOVER, FL, 33527
spell karen Agent 2120 SYDNEY DOVER RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 spell, karen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2013-05-31 - -
REINSTATEMENT 2013-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 2120 SYDNEY DOVER RD, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140122 TERMINATED 1000000252683 HILLSBOROU 2012-02-22 2022-03-01 $ 300.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900002785 LAPSED 07-22456-M CTY CRT FOR HILLSBOROUGH FL 2008-01-24 2013-02-21 $15640.93 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-05-02
REINSTATEMENT 2013-05-31
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State