Search icon

D.R. PAITING & COATING, INC. - Florida Company Profile

Company Details

Entity Name: D.R. PAITING & COATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.R. PAITING & COATING, 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: 01 Mar 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000022138
FEI/EIN Number 593669017

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

Address: 437 HILLS DALE COURT, LAKE MARY, FL, 32746, US
Mail Address: 437 HILLS DALE COURT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMERY DENNIS President 437 HILLS DALE COURT, LAKE MARY, FL, 32746
RAMERY DENNIS Agent 437 HILLS DALE COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 437 HILLS DALE COURT, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2004-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 437 HILLS DALE COURT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2004-10-25 437 HILLS DALE COURT, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-10-25
REINSTATEMENT 2003-10-06
Domestic Profit 2001-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State