Search icon

LONGBOAT KEY PAINTING AND DESIGN, INC.

Company Details

Entity Name: LONGBOAT KEY PAINTING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000030161
FEI/EIN Number 141875557
Address: 4416 100TH STREET WEST, BRADENTON, FL, 34210
Mail Address: 4416 100TH STREET WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HOLMES JACKSON President 4416 100TH STREET WEST, BRADENTON, FL, 34210

Director

Name Role Address
HOLMES JACKSON Director 4416 100TH STREET WEST, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070018 UNIQUE TROPICAL GARDENS & PONDS EXPIRED 2012-07-13 2017-12-31 No data 4416 100TH ST. W., BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2003-09-11 No data No data
AMENDMENT 2003-06-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627461 ACTIVE 1000001013362 MANATEE 2024-09-17 2034-09-25 $ 460.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State