Search icon

FLS PAINTING CORP.

Company Details

Entity Name: FLS PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P06000005748
FEI/EIN Number 161746626
Address: 222 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 222 Yamato Road, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAVASTA LAURA Agent 6460 NW 78 DR, PARKLAND, FL, 33067

President

Name Role Address
SAVASTA LAURA President 6460 NW 78th Drive, Parkland, FL, 33067

Officer

Name Role Address
SAVASTA FRANK Officer 6460 NW 78th Drive, Parkland, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900337 FLS PAINTING CONTRACTORS EXPIRED 2008-04-14 2013-12-31 No data 3605 SOUTH OCEAN BLVD., #439, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 222 Yamato Road, Suite 106-206, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-04-28 222 Yamato Road, Suite 106-206, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 6460 NW 78 DR, PARKLAND, FL 33067 No data
NAME CHANGE AMENDMENT 2013-11-12 FLS PAINTING CORP. No data
AMENDMENT 2009-04-15 No data No data
AMENDMENT 2008-01-10 No data No data
AMENDMENT 2007-04-30 No data No data
AMENDMENT 2006-06-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000371819 ACTIVE 50-2020-SC-002928-XXXX-MB PALM BEACH COUNTY COURT 2021-05-20 2026-07-29 $4130.53 ACTION RENTALS WPB, LLC, 3075 NW SOUTH RIVER DRIVE, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2016-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State