Search icon

MICHAEL RHODES PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL RHODES PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL RHODES 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: 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000051481
FEI/EIN Number 421623091

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

Address: 6413 SOUTH CLARK AVE, TAMPA, FL, 33616
Mail Address: 6413 SOUTH CLARK AVE, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES MICHAEL R Director 6413 SOUTH CLARK AVE, TAMPA, FL, 33616
RHODES MICHAEL R Agent 6413 SOUTH CLARK AVE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 6413 SOUTH CLARK AVE, TAMPA, FL 33616 -
REINSTATEMENT 2012-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 6413 SOUTH CLARK AVE, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2012-08-06 6413 SOUTH CLARK AVE, TAMPA, FL 33616 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-09-23
REINSTATEMENT 2012-08-06
REINSTATEMENT 2010-05-10
REINSTATEMENT 2008-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State