Search icon

CRONIN PAINTING INC - Florida Company Profile

Company Details

Entity Name: CRONIN PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRONIN 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: 06 Nov 2003 (21 years ago)
Date of dissolution: 31 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: P03000127583
FEI/EIN Number 810636481

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

Address: 206 WORTHINGTON PKY, ST JOHNS, FL, 32259, US
Mail Address: 206 WORTHINGTON, ST JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONIN STEPHEN M President 206 WORTHINGTON PKY, ST JOHNS, FL, 32259
CRONIN STEPHEN M Agent 3748 GOLDEN REEDS, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 CRONIN, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 3748 GOLDEN REEDS, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 206 WORTHINGTON PKY, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2010-02-24 206 WORTHINGTON PKY, ST JOHNS, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State