Search icon

DELPICO PAINTING CONTRACTOR INC.

Company Details

Entity Name: DELPICO PAINTING CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000073489
FEI/EIN Number 205666539
Address: 3530 Edlingham Court, Belle Isle, FL, 32812, US
Mail Address: 3530 Edlingham Court, Belle Isle, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DELPICO HENRY Agent 3530 Edlingham Court, Belle Isle, FL, 32812

President

Name Role Address
DELPICO HENRY President 3530 Edlingham Court, Belle Isle, FL, 32812

Director

Name Role Address
DELPICO HENRY Director 3530 Edlingham Court, Belle Isle, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-26 3530 Edlingham Court, Belle Isle, FL 32812 No data
CHANGE OF MAILING ADDRESS 2017-08-26 3530 Edlingham Court, Belle Isle, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-26 3530 Edlingham Court, Belle Isle, FL 32812 No data
REINSTATEMENT 2016-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-02 DELPICO, HENRY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-08-26
REINSTATEMENT 2016-03-02
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State