Search icon

PAINTRIGHT INC. - Florida Company Profile

Company Details

Entity Name: PAINTRIGHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTRIGHT 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: 19 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000133480
FEI/EIN Number NOT APPLICABLE

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

Address: 1205 MONTICELLO ROAD, JACKSONVILLE, FL, 32207
Mail Address: 1205 MONTICELLO ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steve M Hart Secretary 1205 MONTICELLO ROAD, JACKSONVILLE, FL, 32207
HART STEVE President 1205 MONTICELLO ROAD, JACKSONVILLE, FL, 32207
HART STEVE Agent 1205 MONTICELLO ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-04-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 HART, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
REINSTATEMENT 2015-04-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State