Entity Name: | DEL PETERS PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P02000049432 |
FEI/EIN Number | 421534868 |
Address: | 202 Fairmont Street, Clearwater, FL, 33755, US |
Mail Address: | 202 Fairmont Street, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS DELMER R | Agent | 202 Fairmont Street, Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
PETERS DELMER R | President | 202 Fairmont Street, Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
Hammond Shirlene Y | Secretary | P O Box 2650, Brandon, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-09-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-10 | 202 Fairmont Street, Clearwater, FL 33755 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-10 | 202 Fairmont Street, Clearwater, FL 33755 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-10 | 202 Fairmont Street, Clearwater, FL 33755 | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | PETERS, DELMER R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-09-10 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-03-24 |
Off/Dir Resignation | 2005-01-18 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-01-27 |
Domestic Profit | 2002-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State