Entity Name: | J.G.K. PAINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.G.K. 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: | 14 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000011066 |
FEI/EIN Number |
200543104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10810 Boyette Rd, Riverview, FL, 33569, US |
Mail Address: | 10810 Boyette Rd, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO JOHNNY | President | 10810 Boyette Rd, Riverview, FL, 33569 |
CASTILLO JOHNNY | Agent | 10810 Boyette Rd, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | CASTILLO, JOHNNY | - |
REINSTATEMENT | 2023-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 10810 Boyette Rd, P.O Box #597, Riverview, FL 33569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 10810 Boyette Rd, PO BOX 597, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 10810 Boyette Rd, PO BOX 597, Riverview, FL 33569 | - |
REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000573032 | ACTIVE | 1000000938557 | HILLSBOROU | 2022-12-16 | 2042-12-28 | $ 385.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000573040 | ACTIVE | 1000000938558 | HILLSBOROU | 2022-12-16 | 2032-12-28 | $ 419.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000465965 | TERMINATED | 1000000752763 | HILLSBOROU | 2017-08-07 | 2027-08-11 | $ 215.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000254247 | TERMINATED | 1000000710282 | HILLSBOROU | 2016-04-08 | 2036-04-15 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000170970 | TERMINATED | 1000000256085 | HILLSBOROU | 2012-03-05 | 2032-03-07 | $ 358.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State