Entity Name: | CESAR'S PAINTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Nov 2008 (16 years ago) |
Document Number: | P03000142579 |
FEI/EIN Number | 84-1629617 |
Address: | 167 Trade Circle West, PORT ST JOE, FL 32456 |
Mail Address: | 167 Trade Circle West, PORT ST JOE, FL 32456 |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ, CESAR | Agent | 167 Trade Circle West, PORT ST JOE, FL 32456 |
Name | Role | Address |
---|---|---|
NUNEZ, CESAR | President | 167 Trade Circle West, PORT SAINT JOE, FL 32465 |
Name | Role | Address |
---|---|---|
NUNEZ, CELIA A | Vice President | 167 Trade Circle West, PORT SAINT JOE, FL 32465 |
Name | Role | Address |
---|---|---|
NUNEZ, FRANCISCO J | Secretary | 167 Trade Circle West, PORT ST. JOE, FL 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 167 Trade Circle West, PORT ST JOE, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 167 Trade Circle West, PORT ST JOE, FL 32456 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 167 Trade Circle West, PORT ST JOE, FL 32456 | No data |
CANCEL ADM DISS/REV | 2008-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State