Search icon

IZZY & SONS PAINTING INC. - Florida Company Profile

Company Details

Entity Name: IZZY & SONS PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IZZY & SONS 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000116969
FEI/EIN Number 200318531

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

Address: 111 S ROLLING HILL ROAD, TAVERNIER, FL, 33070, US
Mail Address: 111 S ROLLING HILL ROAD, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZAGUIRRE PAULA President 111 S ROLLING HILL RD, TAVERNIER, FL, 33070
IZAGUIRRE PAULA Director 111 S ROLLING HILL RD, TAVERNIER, FL, 33070
IZAGUIRRE HORACIO Vice President 111 S ROLLING HILL RD, TAVERNIER, FL, 33070
IZAGUIRRE HORACIO Director 111 S ROLLING HILL RD, TAVERNIER, FL, 33070
IZAGUIRRE HORACIO Agent 111 S ROLLING HILL ROAD, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State