Search icon

TOMMY'S PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: TOMMY'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY'S 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: 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 18 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2017 (8 years ago)
Document Number: P06000098289
FEI/EIN Number 205271087

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

Address: 446 31st ST SW, NAPLES, FL, 34117, US
Mail Address: 446 31st SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirkland Diana L President 446 31st SW, NAPLES, FL, 34117
TURNER Brian S Vice President 940 10th St N, NAPLES, FL, 34102
Turner Andrew S Vice President 940 10th St N, NAPLES, FL, 34102
Kirkland DIANA L Agent 446 31st SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 446 31st ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2015-04-22 446 31st ST SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 446 31st SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Kirkland, DIANA L -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State