Entity Name: | INTERNATIONAL PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL 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: |
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: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000123071 |
FEI/EIN Number |
201542463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6060 DOGWOOD DRIVE, NAPLES, FL, 34116, US |
Mail Address: | 2155 44TH ST SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RAMIRO R | President | 6060 DOGWOOD DRIVE, NAPLES, FL, 34116 |
GONZALEZ RAMIRO R | Agent | 6060 DOGWOOD DRIVE, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 6060 DOGWOOD DRIVE, NAPLES, FL 34116 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-06 | GONZALEZ, RAMIRO R | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-28 | 6060 DOGWOOD DRIVE, NAPLES, FL 34116 | - |
REINSTATEMENT | 2011-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-28 | 6060 DOGWOOD DRIVE, NAPLES, FL 34116 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000081455 | LAPSED | 13-042-D7 | LEON | 2018-02-27 | 2023-02-27 | $28,496.01 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000073114 | ACTIVE | 1000000767030 | COLLIER | 2017-12-22 | 2028-02-21 | $ 1,722.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J12001000440 | TERMINATED | 1000000392204 | LEE | 2012-11-21 | 2032-12-14 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2018-03-14 |
REINSTATEMENT | 2015-10-06 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-11-28 |
ANNUAL REPORT | 2010-09-29 |
Amendment | 2010-07-12 |
REINSTATEMENT | 2010-05-26 |
Off/Dir Resignation | 2008-05-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State