Search icon

CLIFF KRANENBURG PAINTING, INC.

Company Details

Entity Name: CLIFF KRANENBURG PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P04000073942
FEI/EIN Number 201092752
Address: 412 Glen Oak Rd, Venice, FL, 34293, US
Mail Address: 412 Glen Oak Rd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF MARC J. MILES, P.A. Agent

President

Name Role Address
Kranenburg Clifford P President 412 Glen Oak Rd, Venice, FL, 34293

vp

Name Role Address
Smith Kim E vp 280 Carmel Rd, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018183 SUNSET CLEANING INC EXPIRED 2010-02-25 2015-12-31 No data 407 BAHAMA RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 412 Glen Oak Rd, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-09-11 412 Glen Oak Rd, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Law Offices of Marc J. Miles P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 230 Tamiami Trail S., Ste. 1, Venice, FL 34285 No data
AMENDMENT 2009-11-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001059381 TERMINATED 1000000694568 MANATEE 2015-09-18 2025-12-04 $ 540.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000270836 TERMINATED 1000000465283 SARASOTA 2013-01-25 2023-01-30 $ 735.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000461860 ACTIVE 1000000158549 DADE 2010-01-29 2030-03-31 $ 732.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State