Search icon

A & B PAINTING AND REMODELING,INC

Company Details

Entity Name: A & B PAINTING AND REMODELING,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2003 (22 years ago)
Date of dissolution: 25 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: P03000085038
FEI/EIN Number 200136998
Address: 1542 ISLAY COURT, APOPKA, FL, 32712, US
Mail Address: 1542 ISLAY COURT, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS JORGE Agent 1542 ISLAY COURT, APOPKA, FL, 32712

President

Name Role Address
ARIAS JORGE President 1542 ISLAY COURT, APOPKA, FL, 32712

Treasurer

Name Role Address
ARIAS JORGE Treasurer 1542 ISLAY COURT, APOPKA, FL, 32712

Director

Name Role Address
ARIAS JORGE Director 1542 ISLAY COURT, APOPKA, FL, 32712
ARIAS AMPARO Director 1542 ISLAY COURT, APOPKA, FL, 32712

Secretary

Name Role Address
ARIAS AMPARO Secretary 1542 ISLAY COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-26 ARIAS, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1542 ISLAY COURT, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 1542 ISLAY COURT, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2006-03-29 1542 ISLAY COURT, APOPKA, FL 32712 No data
AMENDMENT 2003-09-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State