Search icon

PAINTING BY STROKERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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