Search icon

AAA QUALITY PAINTING, INC. - Florida Company Profile

Company Details

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

AAA QUALITY 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: 26 Dec 2000 (24 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: P00000117177
FEI/EIN Number 593698199

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

Address: 840 OLEANDER DRIVE SE, WINTER HAVEN, FL, 33880
Mail Address: 840 OLEANDER DRIVE SE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY JAMES H Vice President 840 OLEANDER DR SE, WINTER HAVEN, FL, 33880
ROONEY KAREN M Agent 840 OLEANDER DRIVE SE, WINTER HAVEN, FL, 33880
ROONEY KAREN M President 840 OLEANDER DR SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 840 OLEANDER DRIVE SE, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 840 OLEANDER DRIVE SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2011-04-27 840 OLEANDER DRIVE SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2010-10-25 ROONEY, KAREN M -
AMENDMENT 2010-10-25 - -
CANCEL ADM DISS/REV 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000774118 LAPSED 2012-CC-474-NC SARASOTA COUNTY COURT 2013-03-19 2018-04-24 $19,132.92 DBRIGHT, LLC, 11430 N. KENDALL DRIVE, SUITE 310, MIAMI, FLORIDA 33176
J12000683741 TERMINATED 1000000320097 POLK 2012-10-11 2022-10-17 $ 922.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000057441 LAPSED 2011-CA-07715NC SARASOTA COUNTY 2012-01-13 2017-01-27 $8,006.54 THE SHERWIN-WILLIAMS COMPANY, 5790 HOFFNER AVENUE, SUITE 501, ORLANDO, FL 32822
J07900006589 LAPSED 53-2006CA-2675-0000-LK CIR CRT OF POLK CTY FL 2007-03-27 2012-04-30 $1730.04 CITRUS AND CHEMICAL BANK, P.O. BOX 90, BARTOW, FL 33830
J07900006586 LAPSED 53-2006CA-2675-0000-LK CIR CRT OF POLK CTY FL 2007-03-27 2012-04-30 $45063.54 CITRUS AND CHEMICAL BANK, P.O. BOX 90, BARTOW, FL 33830
J07900006587 LAPSED 53-2006CA-2675-0000-LK CIR CRT OF POLK CTY FL 2007-03-27 2012-04-30 $33557.87 CITRUS AND CHEMICAL BANK, P.O. BOX 90, BARTOW, FL 33830

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
Amendment 2010-10-25
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-19
REINSTATEMENT 2007-06-06
Off/Dir Resignation 2007-03-14
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State