Search icon

INTERNATIONAL PAINTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONZALEZ RAMIRO R President 6060 DOGWOOD DRIVE, NAPLES, FL, 34116
GONZALEZ RAMIRO R Agent 6060 DOGWOOD DRIVE, NAPLES, FL, 34116

Events

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 -

Debts

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

Documents

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