Search icon

DOUG PAILLE FINISH TRIM SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: DOUG PAILLE FINISH TRIM SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG PAILLE FINISH TRIM SPECIALTIES, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000043028
FEI/EIN Number 043648367

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

Address: 296 FLETCHER ST, PORT CHARLOTTE, FL, 33954
Mail Address: 296 FLETCHER ST, PORT CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS PAILLE Vice President 296 FLETCHER STREET, PORT CHARLOTTE, FL, 33954
DOUGLAS PAILLE Secretary 296 FLETCHER STREET, PORT CHARLOTTE, FL, 33954
DOUGLAS PAILLE Treasurer 296 FLETCHER STREET, PORT CHARLOTTE, FL, 33954
PAILLE DOUGLAS Agent 296 FLETCHER ST, PORT CHARLOTTE, FL, 33954
PAILLE DOUG President 296 FLETCHER ST, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State