Search icon

PAINTONCE OF FLORIDA INC.

Company Details

Entity Name: PAINTONCE OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2004 (20 years ago)
Date of dissolution: 16 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: P04000124510
FEI/EIN Number 201554041
Address: 110 JONES CREEK DRIVE, JUPITER, FL, 33458
Mail Address: 110 JONES CREEK DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EREZ UDI P Agent 110 JONES CREEK DRIVE, JUPITER, FL, 33458

President

Name Role Address
EREZ UDI President 110 JONES CREEK DRIVE, JUPITER, FL, 33458

Treasurer

Name Role Address
EREZ UDI Treasurer 110 JONES CREEK DRIVE, JUPITER, FL, 33458

Vice President

Name Role Address
EREZ DEBBIE R Vice President 110 JONES CREEK DRIVE, JUPITER, FL, 33458

Secretary

Name Role Address
KNOP KYLE Secretary 110 JONES CREEK DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900320 MB7 ENTERPRISES EXPIRED 2008-07-22 2013-12-31 No data 110 JONES CREEK DR., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-05 EREZ, UDI P No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-05 110 JONES CREEK DRIVE, JUPITER, FL 33458 No data
AMENDMENT 2005-11-07 No data No data
AMENDMENT 2005-10-13 No data No data

Documents

Name Date
CORAPVDWN 2011-06-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-05
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-06
Amendment 2005-11-07
Amendment 2005-10-13
ANNUAL REPORT 2005-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State