Search icon

FRESH LOOK PAINTING OF OSCEOLA COUNTY INC - Florida Company Profile

Company Details

Entity Name: FRESH LOOK PAINTING OF OSCEOLA COUNTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH LOOK PAINTING OF OSCEOLA COUNTY 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: 29 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P05000046424
FEI/EIN Number 202573589

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

Address: 1459 MARGARETE CRESCENT DRIVE, APOPKA, FL, 32703, US
Mail Address: 1459 MARGARETE CRESCENT DRIVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA GEORGE A President 2708 NOVA DRIVE, APOPKA, FL, 32703
SILVA JORGE L Vice President 2708 NOVA DRIVE, APOPKA, FL, 32703
MLP FINANCIAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 6303 Blue Lagoon Dr., Suite 320, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1459 MARGARETE CRESCENT DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2012-04-30 1459 MARGARETE CRESCENT DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-04-30 MLP FINANCIAL GROUP INC. -
AMENDMENT 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State