Search icon

T & S PAINTING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: T & S PAINTING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & S PAINTING OF CENTRAL 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: 08 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000079396
FEI/EIN Number 650460816

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

Mail Address: PO BOX 1869, INVERNESS, FL, 34451
Address: 3541 NE 59TH AVENUE, SILVER SPRINGS, FL, 34488
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROUTY TERRY Director 3541 NE 59TH AVENUE, SILVER SPRINGS, FL, 34488
PROUTY TERRY Agent 3541 NE 59TH AVENUE, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-22 PROUTY, TERRY -
REGISTERED AGENT ADDRESS CHANGED 2008-07-22 3541 NE 59TH AVENUE, SILVER SPRINGS, FL 34488 -
AMENDMENT 2005-10-17 - -
CHANGE OF MAILING ADDRESS 2005-05-03 3541 NE 59TH AVENUE, SILVER SPRINGS, FL 34488 -

Documents

Name Date
Off/Dir Resignation 2008-07-22
Reg. Agent Change 2008-07-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-02
Amendment 2005-10-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State