Search icon

ROYAL PAINTING OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PAINTING OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PAINTING OF JAX, 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: 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: 07 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 May 2009 (16 years ago)
Document Number: P05000034229
FEI/EIN Number 202473540

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

Address: 7635 Timberlin Park Blvd, #512, Jacksonville, FL, 32256, US
Mail Address: 7635 Timberlin Park Blvd, #512, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA RODOLFO President 7635 Timberlin Park Blvd, Jacksonville, FL, 32256
Zamudio Luisa F Vice President 1139 Hyacinth Street, St Augustine, FL, 32092
FONSECA RODOLFO Agent 7635 Timberlin Park Blvd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7635 Timberlin Park Blvd, #512, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-06-30 7635 Timberlin Park Blvd, #512, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7635 Timberlin Park Blvd, #512, Jacksonville, FL 32256 -
CANCEL ADM DISS/REV 2009-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000074142 LAPSED 2019-CA-1083 CIRCUIT COURT CLAY COUNTY 2020-01-13 2025-02-05 $19,455.72 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State