Search icon

TRUST PAINTING DECORATION, CORP - Florida Company Profile

Company Details

Entity Name: TRUST PAINTING DECORATION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST PAINTING DECORATION, CORP 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: 04 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: P05000001581
FEI/EIN Number 202128920

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

Address: 12995 S. Cleveland Ave., Fort Myers, FL, 33907, US
Mail Address: PO Box 7488, Fort Myers, FL, 33919, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEMEDIO GREGORY M President PO Box 7488, Fort Myers, FL, 33919
DIEMEDIO GREGORY M Agent 12995 S. Cleveland Ave., Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 12995 S. Cleveland Ave., Ste 43, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 12995 S. Cleveland Ave., Ste 43, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2017-03-30 12995 S. Cleveland Ave., Ste 43, Fort Myers, FL 33907 -
CANCEL ADM DISS/REV 2007-10-10 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 DIEMEDIO, GREGORY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State