Search icon

SUNNY FLA PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY FLA PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY FLA PAINTING, 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 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2009 (16 years ago)
Document Number: P05000125103
FEI/EIN Number 203463676

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

Address: 3741 OLD TAMPA HWY., LAKELAND, FL, 33811
Mail Address: P.O. BOX 5172, LAKELAND, FL, 33807
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON HAMILTON J Director 3741 OLD TAMPA HWY., LAKELAND, FL, 33811
WATSON HAMILTON J President 3741 OLD TAMPA HWY., LAKELAND, FL, 33811
WATSON HAMILTON J Agent 3741 OLD TAMPA HWY., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-08-13 3741 OLD TAMPA HWY., LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-13 3741 OLD TAMPA HWY., LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2009-08-13 3741 OLD TAMPA HWY., LAKELAND, FL 33811 -
REINSTATEMENT 2009-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State