Search icon

PITTS PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: PITTS PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PITTS PAINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000112931
FEI/EIN Number 651206891

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

Address: 8851 Fortune Rd, Milton, FL, 32583, US
Mail Address: 4154 Trout Ave, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS JOHNNY J Secretary 4154 Trout Ave, Milton, FL, 32583
PITTS PATRICIA A President 4154 Trout Ave, Milton, FL, 32583
PITTS MATTHEW D Vice President 4154 Trout Ave, Milton, FL, 32583
PITTS JOHNNY J Agent 8851 Fortune Rd, Milton, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8851 Fortune Rd, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2015-04-30 8851 Fortune Rd, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8851 Fortune Rd, Milton, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-10-11
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State