Search icon

TOMMY'S PAINTING OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TOMMY'S PAINTING OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY'S PAINTING OF NORTH FLORIDA, 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000103608
FEI/EIN Number 201379610

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

Address: 498 Ricker Ave., SANTA ROSA BEACH, FL, 32459, US
Mail Address: 498 Ricker Ave., SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAD CONGLETON, CPA, INC. Agent -
JUHASZ TAMAS President 498 Ricker Ave, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 498 Ricker Ave., SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-03-05 498 Ricker Ave., SANTA ROSA BEACH, FL 32459 -
ARTICLES OF CORRECTION 2011-10-20 - -
AMENDMENT 2008-04-01 - -
NAME CHANGE AMENDMENT 2004-07-16 TOMMY'S PAINTING OF NORTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State