Search icon

GREENWELL PAINTING CORP.

Company Details

Entity Name: GREENWELL PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2004 (21 years ago)
Document Number: P02000064994
FEI/EIN Number 760705687
Address: 3906 SE 20th Avenue, CAPE CORAL, FL, 33904, US
Mail Address: 3906 SE 20th Avenue, 3906 SE 20th Avenue, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWELL CHRISTOPHER A Agent 519 SE 47th Terrace Left Side, CAPE CORAL, FL, 33904

President

Name Role Address
GREENWELL CHRISTOPHER A President 519 SE 47th Terrace Left Side, CAPE CORAL, FL, 33904

Vice President

Name Role Address
GREENWELL CHRISTOPHER A Vice President 519 SE 47th Terrace Left Side, CAPE CORAL, FL, 33904
Greenwell Bryan C Vice President 1154 SE 32 Street, Cape Coral, FL, 33904

Secretary

Name Role Address
GREENWELL CHRISTOPHER A Secretary 519 SE 47th Terrace Left Side, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
GREENWELL CHRISTOPHER A Treasurer 519 SE 47th Terrace Left Side, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900461 CHRISTOPHER GREENWELL PAINTING SERVICE, INC. EXPIRED 2008-01-14 2013-12-31 No data 3906 SE 20TH AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 3906 SE 20th Avenue, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2022-04-12 3906 SE 20th Avenue, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 519 SE 47th Terrace Left Side, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2016-02-18 GREENWELL, CHRISTOPHER AUGUST No data
REINSTATEMENT 2004-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108466 ACTIVE 21-SC-007252 LEE COUNTY CLERK OF COURT 2022-01-12 2027-03-03 $5,848.65 NAUTILUS INSURANCE COMPANY, AN ARIZONA CORPORATION, 7233 EAST BUTHERUS DRIVE, SCOTTSDALE AZ, 85260-241

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State