Search icon

A TO Z PAINT CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: A TO Z PAINT CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z PAINT CONTRACTING, 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: 12 May 2005 (20 years ago)
Document Number: P05000070254
FEI/EIN Number 760791756

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

Address: 10738 57TH PLACE S, LAKE WORTH, FL, 33449
Mail Address: 10738 57TH PLACE S, LAKE WORTH, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPOYLE MICHELLE A President 10738 57TH PLACE S, LAKE WORTH, FL, 33449
McPoyle Craig S Vice President 10738 57th Pl S, Lake Worth, FL, 33449
McPoyle Stephen C Vice President 10738 57th Pl S, Lake Worth, FL, 33449
MCPOYLE MICHELLE A Agent 10738 57TH PLACE SOUTH, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-21 10738 57TH PLACE S, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 10738 57TH PLACE SOUTH, LAKE WORTH, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 10738 57TH PLACE S, LAKE WORTH, FL 33449 -
REGISTERED AGENT NAME CHANGED 2007-03-08 MCPOYLE, MICHELLE A -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State