Search icon

H. ROY PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: H. ROY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. ROY 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: 03 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: P06000031372
FEI/EIN Number 830451159

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

Address: 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL, 34983, US
Mail Address: 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY ROMENAUTH President 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL, 34983
ROY ROMENAUTH Director 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL, 34983
ROY ROMENAUTH Agent 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-03 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-03 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL 34983 -
REINSTATEMENT 2016-06-03 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 ROY, ROMENAUTH -
CHANGE OF MAILING ADDRESS 2016-06-03 1601 SE HAVERFORD ST, PORT ST. LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State