Search icon

PAINTING BROTHERS INC - Florida Company Profile

Company Details

Entity Name: PAINTING BROTHERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTING BROTHERS 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: 16 Apr 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: P04000063489
FEI/EIN Number 201004669

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

Address: 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
Mail Address: 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGEWATER SEAN President 244 WESTERN AVENUE UNIT 74076, LOS ANGELES, CA, 90004
TURNER THOMAS Agent 7351 KINGHURST DRIVE, DELRAY, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2008-05-14 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 -
AMENDMENT 2008-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 7351 KINGHURST DRIVE, DELRAY, FL 33446 -
CANCEL ADM DISS/REV 2008-04-21 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 TURNER, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000206455 ACTIVE 1000000134892 DUVAL 2009-09-14 2030-02-16 $ 4,447.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06900014718 LAPSED 06-CC-1747-20-S CTY CRT IN&FOR SEMINOLE CTY FL 2006-09-07 2011-10-04 $10349.05 THE SHERWIN-WILLIAMS COMPANY DBA DURON PAINTS &, WALLCOVERINGS, 317 NORTH FEDERAL HWY, FT.LAUDERDALE, FL 33301

Documents

Name Date
Amendment 2008-05-14
REINSTATEMENT 2008-04-21
ANNUAL REPORT 2006-08-22
Amendment 2006-08-21
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State