Search icon

FOUR SEASONS PAINTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS PAINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS PAINTING SERVICES, 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: 21 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: P03000079999
FEI/EIN Number 200101716

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

Address: 630 JUNG BLVD W, NAPLES, FL, 34120, US
Mail Address: 630 JUNG BLVD W, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGON HECTOR President 630 JUNG BLVD W, NAPLS, FL, 34120
ORTEGON HECTOR Secretary 630 JUNG BLVD W, NAPLS, FL, 34120
Ortegon Noemi Treasurer 630 JUNG BLVD W, NAPLES, FL, 34120
ORTEGON HECTOR Treasurer 630 JUNG BLVD W, NAPLS, FL, 34120
Ortegon Aaron I Exec 630 JUNG BLVD W, NAPLES, FL, 34120
ORTEGON HECTOR Agent 630 JUNG BLVD W, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 ORTEGON, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-16 630 JUNG BLVD W, NAPLES, FL 34120 -
CANCEL ADM DISS/REV 2009-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-16 630 JUNG BLVD W, NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000151880 TERMINATED 1000000880971 COLLIER 2021-03-20 2031-04-07 $ 1,287.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State