Entity Name: | ELEGANCE HOME PAINTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEGANCE HOME 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: | 21 Sep 2005 (20 years ago) |
Document Number: | P05000129930 |
FEI/EIN Number |
261273648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 Union Hill Dr, Ponte vedra, FL, 32081, US |
Mail Address: | 58 Union Hill Dr, Ponte vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONETA MICK | President | 58 Union Hill Dr, Ponte vedra, FL, 32081 |
BONETA Courtney R | Vice President | 58 Union Hill Dr, Ponte Vdera, FL, 32081 |
BONETA MICK Jr. | Agent | 58 Union Hill Dr, Ponte vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 58 Union Hill Dr, Ponte vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 58 Union Hill Dr, Ponte vedra, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 58 Union Hill Dr, Ponte vedra, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-17 | BONETA, MICK, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State