Search icon

TONY CARMINES PAINTING INC. - Florida Company Profile

Company Details

Entity Name: TONY CARMINES PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY CARMINES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: P04000034957
FEI/EIN Number 32-0108824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5456 SWIMMIMG HOLE LANE, BROOKSVILLE, FL, 34601, US
Mail Address: 5456 SWIMMIMG HOLE LANE, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICIRETTI ALEXANDER A President 5456 SWIMMIMG HOLE LANE, BROOKSVILLE, FL, 34601
CICIRETTI ALEXANDER A Agent 5456 SWIMMIMG HOLE LANE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 5456 SWIMMIMG HOLE LANE, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 5456 SWIMMIMG HOLE LANE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2022-01-06 5456 SWIMMIMG HOLE LANE, BROOKSVILLE, FL 34601 -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 CICIRETTI, ALEXANDER A -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000963646 TERMINATED 1000000505029 PASCO 2013-05-08 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000833767 TERMINATED 1000000285674 PASCO 2012-10-18 2032-11-14 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State