Search icon

STEVE'S PAINTING AND MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: STEVE'S PAINTING AND MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S PAINTING AND MAINTENANCE, 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: 23 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P07000010346
FEI/EIN Number 208204968

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

Address: 8301 CYPRESS PLAZA DR, STE 115, JACKSONVILLE, FL, 32256, US
Mail Address: 8301 Cypress Plaza Dr, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVELL STEVE Owner 8301 CYPRESS PLAZA DR, JACKSONVILLE, FL, 32256
Revell Russell S Agent 8301 Cypress Plaza Dr., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-18 8301 CYPRESS PLAZA DR, STE 115, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 8301 Cypress Plaza Dr., Suite 115, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 8301 CYPRESS PLAZA DR, STE 115, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-06-17 Revell, Russell S -
REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State