Search icon

PALM BAY COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BAY COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BAY COATINGS, 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: 10 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000078565
FEI/EIN Number 260547015

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

Address: 10101 SW 73RD COURT, OCALA, FL, 34476, US
Mail Address: 10101 SW 73RD COURT, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOMA PHILIP M Director 10101 SW 73RD COURT, OCALA, FL, 34476
CHOMA PHILIP M President 10101 SW 73RD COURT, OCALA, FL, 34476
CHOMA PHILIP M Secretary 10101 SW 73RD COURT, OCALA, FL, 34476
CHOMA PHILIP M Treasurer 10101 SW 73RD COURT, OCALA, FL, 34476
CHOMA PHILIP M Agent 10101 SW 73RD COURT, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 CHOMA, PHILIP MSR -
REINSTATEMENT 2015-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-06 10101 SW 73RD COURT, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 10101 SW 73RD COURT, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2011-03-06 10101 SW 73RD COURT, OCALA, FL 34476 -
CANCEL ADM DISS/REV 2009-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000217679 TERMINATED 1000000784348 MARION 2018-05-25 2028-05-30 $ 758.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2015-05-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-09-24
REINSTATEMENT 2009-03-06
Domestic Profit 2007-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State