Search icon

PAUL THE PAINTER, INC. - Florida Company Profile

Company Details

Entity Name: PAUL THE PAINTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL THE PAINTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2000 (24 years ago)
Document Number: P00000114898
FEI/EIN Number 593697301

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

Address: 130 12th Street NE, NAPLES, FL, 34120, US
Mail Address: PO Box 990478, NAPLES, FL, 34116, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER PAUL R Director 130 12th st ne, NAPLES, FL, 34120
ENGVALSON KINLEY I Agent 1920 VICTORIA AVE., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 130 12th Street NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-04-28 130 12th Street NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2012-03-12 ENGVALSON, KINLEY I -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 1920 VICTORIA AVE., FT. MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State