Search icon

THE VILLAGE PAINT SHOPPE, LAKE MARY, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE PAINT SHOPPE, LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VILLAGE PAINT SHOPPE, LAKE MARY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000054971
FEI/EIN Number 223929187

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

Address: 1061 S. SUN DR., LAKE MARY, FL, 32746
Mail Address: 717 CHICKAPEE TRAIL, MAITLAND, FL, 32751
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD RANDY Director 1061 SUN DRIVE SOUTH, LAKE MARY, FL, 32746
LLOYD RANDY Treasurer 1061 SUN DRIVE SOUTH, LAKE MARY, FL, 32746
AYDT ROBERT Chief Financial Officer 1061 SUN DR. SOUTH, LAKE MARY, FL, 32746
AYDT MARCY Chief Executive Officer 1061 SUN DR. SOUTH, LAKE MARY, FL, 32746
MITCHELL TIM Director 1061 SUN DR. SOUTH, LAKE MARY, FL, 32746
BENDER JOHN Director 1061 SUN DR. SOUTH, LAKE MARY, FL, 32746
HARRELL SKIP Director 1061 SUN DR. SOUTH, LAKE MARY, FL, 32746
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-05-01 1061 S. SUN DR., LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 1061 S. SUN DR., LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2013-04-13
Dom/For AR 2012-06-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State