Entity Name: | LONGHORN PAINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000015023 |
FEI/EIN Number | 200641797 |
Address: | 5771 MINING TERRACE, SUITE 101, JACKSONVILLE, FL, 32257 |
Mail Address: | 5771 MINING TERRACE, SUITE 101, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY THOMAS G | Agent | 1946 HIBERNIA CT, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
KENNEDY THOMAS G | President | 1946 HIBERNIA CT, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
Ramirez Jimenez J Alberto | Vice President | 3305 Sylvia St., Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Mock Teresa L | Secretary | 3305 Sylvia St., Jacksonville, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054626 | LONGHORN CONTRACTORS | ACTIVE | 2015-06-05 | 2025-12-31 | No data | 5771 MINING TERRACE, SUITE 101, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 5771 MINING TERRACE, SUITE 101, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 5771 MINING TERRACE, SUITE 101, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 1946 HIBERNIA CT, JACKSONVILLE, FL 32223 | No data |
AMENDMENT | 2004-02-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State