Search icon

AFTER HOURS PAINTING, INC.

Company Details

Entity Name: AFTER HOURS PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 2002 (23 years ago)
Document Number: P02000064277
FEI/EIN Number 03-0455722
Address: 6150 54th Avenue North, Kenneth City, FL 33709
Mail Address: 6150 54th Avenue North, Suite A, Kenneth City, FL 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GOINS, NOLAN J Agent 4096 85th Street North, St. Petersburg, FL 33709

President

Name Role Address
GOINS, NOLAN President 4096 85th Street North, SAINT PETERSBURG, FL 33709

Secretary

Name Role Address
GOINS, NOLAN Secretary 4096 85th Street North, SAINT PETERSBURG, FL 33709

Treasurer

Name Role Address
GOINS, NOLAN Treasurer 4096 85th Street North, SAINT PETERSBURG, FL 33709
Martin , Tasha Treasurer 6101 40th avenue north, st. petersburg, FL 33709

Director

Name Role Address
GOINS, NOLAN Director 4096 85th Street North, SAINT PETERSBURG, FL 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154722 FULL SERVICE CRAFTSMAN INC. ACTIVE 2024-12-20 2029-12-31 No data 6150 54TH AVE N, KENNETH CITY, FL, 33709
G24000129639 AFTER HOURS PAINTING INC D.B.A. FULL SERVICE CRAFTSMAN INC. ACTIVE 2024-10-22 2029-12-31 No data 6150 54TH AVE N, KENNETH CITY, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 6150 54th Avenue North, Kenneth City, FL 33709 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 4096 85th Street North, St. Petersburg, FL 33709 No data
CHANGE OF MAILING ADDRESS 2016-04-26 6150 54th Avenue North, Kenneth City, FL 33709 No data
REGISTERED AGENT NAME CHANGED 2003-02-24 GOINS, NOLAN J No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State