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 |
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 |
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 | - |
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 |
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