Entity Name: | AUTO PAINTERS/PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO PAINTERS/PLUS, 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 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | P06000005005 |
FEI/EIN Number |
204103173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 STARKEY ROAD STE C, LARGO, FL, 33771, US |
Mail Address: | 3532 98TH TER N, PINELLAS PARK, FL, 33782, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINNICK REX D | President | 3532 98TH TER N, PINELLAS PARK, FL, 33782 |
MINNICK REX D | Agent | 3532 98TH TER N, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-13 | 1275 STARKEY ROAD STE C, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2020-10-13 | 1275 STARKEY ROAD STE C, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | MINNICK, REX D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-13 | 3532 98TH TER N, PINELLAS PARK, FL 33782 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State