Search icon

NORTH FLORIDA PAINTING HOMES INC

Company Details

Entity Name: NORTH FLORIDA PAINTING HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2005 (20 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: P05000092876
FEI/EIN Number 412103594
Address: 351 CROSSING BLVD APT 1017, ORANGE PARK, FL, 32073
Mail Address: 351 CROSSING BLVD APT 1017, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PAEZ ALEJANDRO R Agent 351 CROSSING BLVD APT 1017, JACKSONVILLE, FL, 32073

President

Name Role Address
PAEZ ALEJANDRO R President 351 CRISSING BLVD APT 1017, JACKSONVILLE, FL, 32073

Vice President

Name Role Address
GONZALEZ CESAR A Vice President 7213 WONDER LN, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 351 CROSSING BLVD APT 1017, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2007-04-30 351 CROSSING BLVD APT 1017, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 351 CROSSING BLVD APT 1017, JACKSONVILLE, FL 32073 No data
AMENDMENT 2007-02-12 No data No data
AMENDMENT AND NAME CHANGE 2005-10-10 NORTH FLORIDA PAINTING HOMES INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000857083 LAPSED 06-193-D1 LEON 2008-07-17 2015-08-19 $21,782.50 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2007-04-30
Amendment 2007-02-12
ANNUAL REPORT 2006-04-27
Amendment and Name Change 2005-10-10
Domestic Profit 2005-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State