Search icon

EMPIRE PAINTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE PAINTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE PAINTING COMPANY, 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: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P05000113943
FEI/EIN Number 203338764

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

Address: 4443 Petal Dr, #102, NAPLES, FL, 34112, US
Mail Address: P O BOX 1894, MARCO ISLAND, FL, 34146
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNSTAN MARK Director P O BOX 1894, MARCO ISLAND, FL, 34146
DUNSTAN MARK Agent 4443 Petal Dr, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055385 EMPIRE PAINTING COMPANY, INC. ACTIVE 2017-05-17 2027-12-31 - PO BOX 1894, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 4443 Petal Dr, 102, Naples, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 4443 Petal Dr, #102, NAPLES, FL 34112 -
REINSTATEMENT 2011-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000845056 LAPSED 1000000618016 COLLIER 2014-04-24 2024-08-01 $ 424.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000317066 TERMINATED 1000000460536 COLLIER 2013-01-24 2023-02-06 $ 609.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000749155 TERMINATED 1000000238675 COLLIER 2011-11-03 2021-11-17 $ 1,921.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000260437 TERMINATED 1000000145263 COLLIER 2009-10-26 2030-02-16 $ 744.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000125275 TERMINATED 1000000118318 COLLIER 2009-04-13 2030-02-16 $ 1,583.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State