Search icon

FAMILY PAINT & AUTO BODY SHOP, INC.

Company Details

Entity Name: FAMILY PAINT & AUTO BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2008 (17 years ago)
Date of dissolution: 17 Aug 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Aug 2024 (6 months ago)
Document Number: P08000024115
FEI/EIN Number 262122379
Address: 4234 North Orange Blossom Trail, ORLANDO, FL, 32804, US
Mail Address: 4234 North Orange Blossom Trail, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Concepcion Normando Agent 4234 North Orange Blossom Trail, ORLANDO, FL, 32804

President

Name Role Address
CONCEPCION NORMANDO President 4234 North Orange Blossom Trail, ORLANDO, FL, 32804

Director

Name Role Address
CONCEPCION NORMANDO Director 4234 North Orange Blossom Trail, ORLANDO, FL, 32804
CONCEPCION MARIA Director 4234 North Orange Blossom Trail, ORLANDO, FL, 32804

Vice President

Name Role Address
CONCEPCION MARIA Vice President 4234 North Orange Blossom Trail, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067900223 COACHMAN PAINT AND BODY SHOP EXPIRED 2008-03-07 2013-12-31 No data 2100 W. PINE STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 4234 North Orange Blossom Trail, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 4234 North Orange Blossom Trail, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2019-01-18 4234 North Orange Blossom Trail, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2019-01-18 Concepcion, Normando No data
REINSTATEMENT 2019-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000268104 TERMINATED 1000000741888 ORANGE 2017-05-01 2037-05-11 $ 650.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-17
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-02-28
REINSTATEMENT 2011-03-29
ANNUAL REPORT 2009-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State