Entity Name: | PAINTING BY STROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAINTING BY STROKERS, 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: | 22 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: | P04000068753 |
FEI/EIN Number |
201019276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 NEAL RD, FT MYERS, FL, 33905 |
Mail Address: | 5400 NEAL RD, FT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOTS SCOTT L | President | 5400 NEAL RD., FORT MYERS, FL, 33905 |
BOOTS SCOTT L | Agent | 5400 NEAL RD, FT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-23 | 5400 NEAL RD, FT MYERS, FL 33905 | - |
AMENDMENT | 2014-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-23 | 5400 NEAL RD, FT MYERS, FL 33905 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | BOOTS, SCOTT L | - |
REINSTATEMENT | 2012-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-09 | 5400 NEAL RD, FT MYERS, FL 33905 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000630559 | LAPSED | 1000000481105 | LEE | 2013-03-07 | 2023-03-27 | $ 554.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000504242 | LAPSED | 1000000464692 | LEE | 2013-01-31 | 2023-02-27 | $ 3,084.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10001098182 | TERMINATED | 1000000194545 | LEE | 2010-11-12 | 2020-12-08 | $ 4,624.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000451549 | TERMINATED | 1000000119336 | LEE | 2009-04-17 | 2030-03-31 | $ 1,838.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-06 |
Amendment | 2014-12-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-06-25 |
REINSTATEMENT | 2010-03-15 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-07-18 |
ANNUAL REPORT | 2006-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State