Search icon

EKELI PAINTING, INC. - Florida Company Profile

Company Details

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

EKELI 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: 07 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000061717
FEI/EIN Number 352230553

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

Address: 3745 SOUTH COLLEGE AVE., INVERNESS, FL, 34452
Mail Address: 3745 SOUTH COLLEGE AVE., INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKELI ARNE Director 3745 SOUTH COLLEGE AVE., INVERNESS, FL, 34452
Ekeli Lucretia Director 3745 SOUTH COLLEGE AVE., INVERNESS, FL, 34452
EKELI ARNE Agent 3745 SOUTH COLLEGE AVE., INVERNESS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 3745 SOUTH COLLEGE AVE., INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2006-04-03 3745 SOUTH COLLEGE AVE., INVERNESS, FL 34452 -
CANCEL ADM DISS/REV 2006-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State