Search icon

FOUR SEASONS PAINTING, INC.

Company Details

Entity Name: FOUR SEASONS PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2002 (23 years ago)
Document Number: P02000024906
FEI/EIN Number 043614520
Address: 4261 W Palm Aire Dr., Pompano Beach, FL, 33069, US
Mail Address: 4261 W Palm Aire Dr., Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AYROLLA PAULO Agent 4261 W Palm Aire Dr., Pompano Beach, FL, 33069

President

Name Role Address
AYROLLA PAULO President 4261 W Palm Aire Dr., Pompano Beach, FL, 33069

Secretary

Name Role Address
AYROLLA PAULO Secretary 4261 W Palm Aire Dr., Pompano Beach, FL, 33069

Treasurer

Name Role Address
AYROLLA PAULO Treasurer 4261 W Palm Aire Dr., Pompano Beach, FL, 33069

Director

Name Role Address
AYROLLA PAULO Director 4261 W Palm Aire Dr., Pompano Beach, FL, 33069

Vice President

Name Role Address
AYROLLA ROSSANA Vice President 4261 W Palm Aire Dr., Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 4261 W Palm Aire Dr., APT# 204, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4261 W Palm Aire Dr., APT# 204, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 4261 W Palm Aire Dr., APT# 204, Pompano Beach, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000256141 ACTIVE 1000000741990 BROWARD 2017-04-28 2027-05-05 $ 434.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000716826 TERMINATED 1000000174076 BROWARD 2010-06-07 2020-07-07 $ 1,866.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State