Search icon

GARY MEADE'S CUSTOM PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: GARY MEADE'S CUSTOM PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY MEADE'S CUSTOM 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: 05 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2011 (13 years ago)
Document Number: P02000062187
FEI/EIN Number 650054799

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

Address: 1156 GOLDENROD RD., WELLINGTON, FL, 33414, US
Mail Address: 1156 GOLDENROD RD., WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE GARY President 1156 GOLDENROD RD., WELLINGTON, FL, 33414
MEADE TANYA Secretary 1156 GOLDENROD RD., WELLINGTON, FL, 33414
MEADE TANYA Treasurer 1156 GOLDENROD RD., WELLINGTON, FL, 33414
MEADE GARY Agent 1156 GOLDENROD RD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 1156 GOLDENROD RD., WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-01-25 1156 GOLDENROD RD., WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 1156 GOLDENROD RD., WELLINGTON, FL 33414 -
REINSTATEMENT 2011-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State