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 |
Name | Role | Address |
---|---|---|
Kicinski Chris W | Agent | 2930 rocky point road, Malabar, FL, 32950 |
Name | Role | Address |
---|---|---|
KICINSKI CHRISTOPHER W | President | 2930 Rocky Point Rd, Malabar, FL, 32950 |
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 |
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 |
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