Search icon

PAINTING PLUS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PAINTING PLUS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTING PLUS OF SOUTH FLORIDA, 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000015229
FEI/EIN Number 651074529

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

Address: 3070 SANDSTONE CIRCLE, ST CLOUD, FL, 34777-2
Mail Address: 3070 SAND STONE CIRCLE, ST CLOUD, FL, 34772
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDI JOSEPH Director 3070 SANDSTONE CIRCLE, ST CLOUD, FL, 34772
BURDI JOSEPH Agent 3070 SANDSTONE CIRCLE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 3070 SANDSTONE CIRCLE, ST CLOUD, FL 34777-2 -
CHANGE OF MAILING ADDRESS 2007-04-27 3070 SANDSTONE CIRCLE, ST CLOUD, FL 34777-2 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3070 SANDSTONE CIRCLE, ST CLOUD, FL 34772 -
CANCEL ADM DISS/REV 2003-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000343864 LAPSED 08-CA-4618-CI OSCEOLA COUNTY CIRCUIT COURT 2008-10-01 2013-10-20 $22,475.82 TRI-COUNTY SWEEPING SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-10-01
DEBIT MEMO DISSOLUTI 2003-09-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306185893 0418800 2003-11-13 7720 PETERS ROAD, FORT LAUDERDALE, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-11-13
Emphasis L: FALL
Case Closed 2003-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-11-14
Abatement Due Date 2003-11-19
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State