Search icon

C.I.C. PAINTING INC. - Florida Company Profile

Company Details

Entity Name: C.I.C. PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.C. 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2930 rocky point road, Malabar, FL 32950 -
CHANGE OF MAILING ADDRESS 2022-04-30 2930 rocky point road, Malabar, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2930 rocky point road, Malabar, FL 32950 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Kicinski, Chris W -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State