Search icon

SIDNEY PRUITT PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: SIDNEY PRUITT PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDNEY PRUITT 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000151098
FEI/EIN Number 364533052

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

Address: 829 12th st se, NAPLES, FL, 34117, US
Mail Address: 829 12th st se, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT SIDNEY President 829 12th st se, NAPLES, FL, 34117
PRUITT SIDNEY Secretary 829 12th st se, NAPLES, FL, 34117
PRUITT SIDNEY Treasurer 829 12th st se, NAPLES, FL, 34117
PRUITT SIDNEY Director 829 12th st se, NAPLES, FL, 34117
KERSEY MICHAEL E Vice President 2331 8TH STREET NE, NAPLES, FL, 34120
GOROSPE JUAN M Vice President 191 W FLAMINGO CIRCLE, MARCO ISLAND, FL, 34145
PRUITT SIDNEY Agent 829 12th st se, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 829 12th st se, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 829 12th st se, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2014-02-27 829 12th st se, NAPLES, FL 34117 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000198324 TERMINATED 1000000569078 COLLIER 2014-01-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000465998 TERMINATED 1000000467200 COLLIER 2013-02-04 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000634423 TERMINATED 1000000227253 COLLIER 2011-09-06 2031-09-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000532280 TERMINATED 1000000152976 COLLIER 2009-12-10 2030-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-08-16
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State