Search icon

RON JASPER PAINTING, INC. - Florida Company Profile

Company Details

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

RON JASPER 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000149613
FEI/EIN Number 861088406

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

Address: 805 CLARKE AV, MELBOURNE, FL, 32935, US
Mail Address: 805 CLARKE AV, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASPER RONALD E Owner 805 CLARKE AV, MELBOURNE, FL, 32935
CARUSO STEVE Agent 486 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-09 486 N. HARBOR CITY BLVD, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-09 805 CLARKE AV, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2008-05-09 805 CLARKE AV, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2008-05-09 CARUSO, STEVE -

Documents

Name Date
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-17
Off/Dir Resignation 2005-04-19
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-03-04
Domestic Profit 2003-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State