Entity Name: | RICHARD LIBERT PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD LIBERT 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: | 13 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | P02000054265 |
FEI/EIN Number |
010719802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 E LAKE AVENUE, TAMPA, FL, 33605 |
Mail Address: | 1012 E LAKE AVENUE, TAMPA, FL, 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBERT RICHARD | Director | 1012 E LAKE AVENUE, TAMPA, FL, 33605 |
PEREZ HAYDEE | Agent | 2277 SUMMIT BOULEVARD, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | PEREZ, HAYDEE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-12 | 1012 E LAKE AVENUE, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2006-05-12 | 1012 E LAKE AVENUE, TAMPA, FL 33605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State