Search icon

RICHARD LIBERT PAINTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LIBERT RICHARD Director 1012 E LAKE AVENUE, TAMPA, FL, 33605
PEREZ HAYDEE Agent 2277 SUMMIT BOULEVARD, WEST PALM BEACH, FL, 33406

Events

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 -

Documents

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