Search icon

J.G.K. PAINTING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CASTILLO JOHNNY President 10810 Boyette Rd, Riverview, FL, 33569
CASTILLO JOHNNY Agent 10810 Boyette Rd, Riverview, FL, 33569

Events

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 - -

Debts

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

Documents

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