Search icon

ROBERT DI CRISCI PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT DI CRISCI PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT DI CRISCI 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P04000007586
FEI/EIN Number 753142788

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

Address: 533 SHADY PINE WAY D1, GREENACRES, FL, 33415-8940, US
Mail Address: 533 SHADY PINE WAY D1, GREENACRES, FL, 33415-8940, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICRISCI ROBERT President 533 Shady Pine Way, Greenacres, FL, 334158940
DICRISCI ROBERT Agent 533 Shady Pine Way, Greenacres, FL, 334158940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 533 SHADY PINE WAY D1, GREENACRES, FL 33415-8940 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 533 Shady Pine Way, D1, Greenacres, FL 33415-8940 -
CHANGE OF MAILING ADDRESS 2018-11-05 533 SHADY PINE WAY D1, GREENACRES, FL 33415-8940 -
CANCEL ADM DISS/REV 2006-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State