Entity Name: | RIGHT TOUCH PAINTING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIGHT 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: | 02 Apr 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Jan 2009 (16 years ago) |
Document Number: | P07000041130 |
FEI/EIN Number |
260279046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16313 Kensington rd, Brooksville, FL, 34601, US |
Mail Address: | 16313 Kensington rd, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRITT SUSAN | President | 16313 Kensington rd, Brooksville, FL, 34601 |
Merritt Brandon J | Chief Operating Officer | 16313 Kensington rd, Brooksville, FL, 34601 |
susan merritt g | Agent | 16313 Kensington rd, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 16313 Kensington rd, Brooksville, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 16313 Kensington rd, Brooksville, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 16313 Kensington rd, Brooksville, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | susan, merritt g | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State