Search icon

GIOVANNY'S PAINTING AND FAUX INC - Florida Company Profile

Company Details

Entity Name: GIOVANNY'S PAINTING AND FAUX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIOVANNY'S PAINTING AND FAUX 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: 11 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000130913
FEI/EIN Number 261547452

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

Address: 6070 AUTUMN OAKS, NAPLES, FL, 34119
Mail Address: 6070 AUTUMN OAKS, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO GIOVANNY President 6070 AUTUMN OAKS, NAPLES, FL, 34119
HURTADO GIOVANNY Agent 6070 AUTUMN OAKS, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-28 6070 AUTUMN OAKS, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 6070 AUTUMN OAKS, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-10 6070 AUTUMN OAKS, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2008-11-26 - -
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
J14000091917 TERMINATED 1000000572779 COLLIER 2014-01-13 2024-01-15 $ 686.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-09-10
ANNUAL REPORT 2009-09-17
REINSTATEMENT 2008-11-26
Domestic Profit 2007-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State