Search icon

CAL'S PAINTING, INC. - Florida Company Profile

Company Details

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

CAL'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: 20 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000048643
FEI/EIN Number 830480621

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

Address: 317 CARDINAL, JENSEN BEACH, FL, 34957, US
Mail Address: 317 CARDINAL, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVENSCROFT GARY President 317 CARDINAL, JENSEN BEACH, FL, 34957
Stoffel Stephen J Vice President 2337 NE 16th Ct, Jensen Beach, FL, 34957
RAVENSCROFT GARY Agent 317 CARDINAL, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-07-12 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 RAVENSCROFT, GARY -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-03 317 CARDINAL, JENSEN BEACH, FL 34957 -
AMENDMENT 2010-06-03 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2020-04-28
Amendment 2019-07-12
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-07-11
AMENDED ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State