Search icon

EURO PAINT AND DESIGN, INC.

Company Details

Entity Name: EURO PAINT AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: P04000019907
FEI/EIN Number 200685573
Address: 4911 LYONS TECHNOLOGY PARKWAY,, SUITE 12, COCONUT CREEK, FL, 33073, US
Mail Address: 4911 LYONS TECHNOLOGY PARKWAY,, SUITE 12, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINTER KRISZTIAN Agent 4911 Lyons Technology Parkway, Coconut Creek, FL, 33073

President

Name Role Address
PINTER KRISZTIAN President 1351 SW 4th Court, BOCA RATON, FL, 33432

Director

Name Role Address
PINTER KRISZTIAN Director 1351 SW 4th Court, BOCA RATON, FL, 33432

Vice President

Name Role Address
PINTER TIBOR Vice President 7507 Estrella Circle, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164587 EURO CONSTRUCTION ACTIVE 2009-10-12 2029-12-31 No data 4911 LYONS TECHNOLOGY PARKWAY, UNIT 12, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 4911 Lyons Technology Parkway, Unit 12, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-25 4911 LYONS TECHNOLOGY PARKWAY,, SUITE 12, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2013-07-25 4911 LYONS TECHNOLOGY PARKWAY,, SUITE 12, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2008-11-19 PINTER, KRISZTIAN No data
AMENDMENT 2007-12-06 No data No data
AMENDMENT 2007-06-15 No data No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-02-23 No data No data
AMENDMENT 2004-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000779715 TERMINATED 1000000239992 PALM BEACH 2011-11-09 2021-11-30 $ 1,937.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State