Entity Name: | CAIN PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAIN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2017 (8 years ago) |
Document Number: | P04000089522 |
FEI/EIN Number |
470942284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 planters Wood ct, Valrico, FL, 33594, US |
Mail Address: | 509 planters Wood ct, Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN CHESTER | President | 509 planters Wood ct, Valrico, FL, 33594 |
CAIN CHESTER | Secretary | 509 planters Wood ct, Valrico, FL, 33594 |
CAIN CHESTER | Director | 509 planters Wood ct, Valrico, FL, 33594 |
CAIN CHESTER | Agent | 509 planters Wood ct, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 509 planters Wood ct, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 509 planters Wood ct, Valrico, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 509 planters Wood ct, Valrico, FL 33594 | - |
REINSTATEMENT | 2017-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-31 | CAIN, CHESTER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-08-31 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State