Entity Name: | D'AMICO'S CUSTOM PAINTING & PRESSURE CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jan 2004 (21 years ago) |
Document Number: | P04000023285 |
FEI/EIN Number | 134273374 |
Address: | 3782 NW 63 COURT, COCONUT CREEK, FL, 33073 |
Mail Address: | 3782 NW 63 COURT, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMICO GREG | Agent | 3782 NW 63 COURT, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
D'AMICO GREG | President | 3782 NW 63 COURT, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
D'AMICO GRETA | Director | 3782 NW 63 COURT, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-05-16 | D'AMICO, GREG | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 3782 NW 63 COURT, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 3782 NW 63 COURT, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-23 | 3782 NW 63 COURT, COCONUT CREEK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000537833 | LAPSED | COCE-15-5577 | BROWARD COUNTY COURT | 2015-04-28 | 2020-05-04 | $14833.92 | PPG ARCHITECTURAL FINISHES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State