Search icon

SURFSIDE PAINTING OF LEE COUNTY, INC.

Company Details

Entity Name: SURFSIDE PAINTING OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: P07000125866
FEI/EIN Number 261481592
Address: 8103 Strasse blvd, Punta Gorda, FL, 33982, US
Mail Address: 8103 Strasse blvd, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHEN FORTINI Agent 8103 Strasse blvd, Punta Gorda, FL, 33982

Director

Name Role Address
FORTINI STEPHEN A Director 8103 Strasse blvd, Punta Gorda, FL, 33982

President

Name Role Address
FORTINI STEPHEN A President 8103 Strasse blvd, Punta Gorda, FL, 33982

Secretary

Name Role Address
FORTINI STEPHEN A Secretary 8103 Strasse blvd, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 8103 Strasse blvd, Punta Gorda, FL 33982 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 8103 Strasse blvd, Punta Gorda, FL 33982 No data
CHANGE OF MAILING ADDRESS 2023-03-13 8103 Strasse blvd, Punta Gorda, FL 33982 No data
REGISTERED AGENT NAME CHANGED 2012-03-18 STEPHEN FORTINI No data
NAME CHANGE AMENDMENT 2008-03-10 SURFSIDE PAINTING OF LEE COUNTY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000057293 TERMINATED 1000000871330 LEE 2020-12-22 2031-02-10 $ 1,121.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State