Entity Name: | TOTAL NEW TOUCH PAINTING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL NEW TOUCH PAINTING SERVICE 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: | 08 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2012 (13 years ago) |
Document Number: | P07000030364 |
FEI/EIN Number |
208595450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7391 Monterey Blvd, TAMPA, FL, 33625, US |
Mail Address: | 7391 Monterey Blvd, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAJAR ALEXANDER | President | 7391 Monterey Blvd, TAMPA, FL, 33625 |
ISAJAR ALEXANDER | Agent | 7391 Monterey Blvd, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7391 Monterey Blvd, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7391 Monterey Blvd, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7391 Monterey Blvd, TAMPA, FL 33625 | - |
PENDING REINSTATEMENT | 2012-03-20 | - | - |
REINSTATEMENT | 2012-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000826170 | TERMINATED | 1000000852631 | HILLSBOROU | 2019-12-16 | 2039-12-18 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000191420 | TERMINATED | 1000000355701 | HILLSBOROU | 2012-12-26 | 2033-01-23 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State