Search icon

GAYLE MILLER PAINTING, INC. - Florida Company Profile

Company Details

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

GAYLE MILLER 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: 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: 01 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2006 (19 years ago)
Document Number: P01000022828
FEI/EIN Number 593701999

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

Address: 855 17TH AVENUE, VERO BEACH, FL, 32960
Mail Address: 855 17TH AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIESON GAYLE L President 855 17TH AVENUE, VERO BEACH, FL, 32960
STONE CHARLOTTE C Agent 3200 US HWY 27 S., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 3200 US HWY 27 S., SUITE 201, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2010-04-14 STONE, CHARLOTTE C -
CANCEL ADM DISS/REV 2006-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-04 855 17TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2002-07-04 855 17TH AVENUE, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State