Search icon

INNOVATIVE COATING & PAINTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INNOVATIVE COATING & PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE COATING & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P03000146168
FEI/EIN Number 200452254

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

Address: 10003 Branwood Dr, Riverview, FL, 33578, US
Mail Address: 10003 Branwood Dr, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATIVE COATING & PAINTING, INC., ALABAMA 000-935-278 ALABAMA

Key Officers & Management

Name Role Address
LAFUMEE PATRICIA M President 10003 Branwood Dr, Riverview, FL, 33578
LAFUMEE PATRICIA M Agent 10003 Branwood Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 10003 Branwood Dr, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 10003 Branwood Dr, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 10003 Branwood Dr, Riverview, FL 33578 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000756544 TERMINATED 1000000803735 HILLSBOROU 2018-11-07 2038-11-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000581183 TERMINATED 1000000758374 HILLSBOROU 2017-10-09 2027-10-20 $ 1,689.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001063342 TERMINATED 1000000695331 HILLSBOROU 2015-09-30 2025-12-04 $ 440.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000270724 ACTIVE 1000000655737 HILLSBOROU 2015-02-12 2025-02-18 $ 1,679.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000270716 TERMINATED 1000000655736 HILLSBOROU 2015-02-12 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000965500 TERMINATED 1000000505449 HILLSBOROU 2013-05-08 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000759400 TERMINATED 1000000361669 HILLSBOROU 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000333404 TERMINATED 1000000263679 HILLSBOROU 2012-04-18 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-03-26
REINSTATEMENT 2017-03-02
REINSTATEMENT 2015-07-13
REINSTATEMENT 2013-07-01
REINSTATEMENT 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State