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 |
Name | Role | Address |
---|---|---|
SAVASTA LAURA | Agent | 6460 NW 78 DR, PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
SAVASTA LAURA | President | 6460 NW 78th Drive, Parkland, FL, 33067 |
Name | Role | Address |
---|---|---|
SAVASTA FRANK | Officer | 6460 NW 78th Drive, Parkland, FL, 33067 |
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 |
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 |
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 |
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