Search icon

C.I.C. PAINTING INC.

Company Details

Entity Name: C.I.C. PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: P06000083044
FEI/EIN Number 030596395
Address: 2930 rocky point road, Malabar, FL, 32950, US
Mail Address: 2930 rocky point road, Malabar, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Kicinski Chris W Agent 2930 rocky point road, Malabar, FL, 32950

President

Name Role Address
KICINSKI CHRISTOPHER W President 2930 Rocky Point Rd, Malabar, FL, 32950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2930 rocky point road, Malabar, FL 32950 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2930 rocky point road, Malabar, FL 32950 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2930 rocky point road, Malabar, FL 32950 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 Kicinski, Chris W No data
REINSTATEMENT 2010-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000470485 TERMINATED 1000000475724 BREVARD 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000958648 TERMINATED 1000000413764 COLUMBIA 2012-11-21 2032-12-05 $ 998.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State