Entity Name: | COMMERCIAL PAINTING & CAULKING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCIAL PAINTING & CAULKING CO., 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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000046404 |
FEI/EIN Number |
770627362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20265 OBERLY PKWY, ORLANDO, FL, 32833 |
Mail Address: | 20265 OBERLY PKWY, ORLANDO, FL, 32833 |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERNANDIZO ROMULO H | President | 20265 OBERLY PKWY, ORLANDO, FL, 32833 |
GERNANDIZO ROMULO H | Agent | 20265 OBERLY PKWY, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-28 | 20265 OBERLY PKWY, ORLANDO, FL 32833 | - |
CANCEL ADM DISS/REV | 2007-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-28 | 20265 OBERLY PKWY, ORLANDO, FL 32833 | - |
CHANGE OF MAILING ADDRESS | 2007-09-28 | 20265 OBERLY PKWY, ORLANDO, FL 32833 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000451226 | TERMINATED | 1000000116818 | ORANGE | 2009-05-19 | 2030-03-31 | $ 2,372.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-18 |
REINSTATEMENT | 2007-09-28 |
REINSTATEMENT | 2006-10-06 |
Reg. Agent Change | 2005-10-14 |
Off/Dir Resignation | 2005-09-02 |
Reg. Agent Resignation | 2005-09-02 |
ANNUAL REPORT | 2005-07-06 |
Name Change | 2004-04-26 |
Domestic Profit | 2004-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State