Entity Name: | FLORIDATINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDATINTING, 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: | 14 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000037681 |
FEI/EIN Number |
262383284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 ULMERTON RD, LARGO, FL, 33771, US |
Mail Address: | 9425 ULMERTON RD, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conley Robert | President | 105 14th ave, indian rocks beach, FL, 33785 |
CONLEY Robert | Agent | 105 14th Ave, Indian Rocks Beach, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | CONLEY, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-13 | 105 14th Ave, Indian Rocks Beach, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 9425 ULMERTON RD, STE B, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 9425 ULMERTON RD, STE B, LARGO, FL 33771 | - |
AMENDMENT | 2008-10-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000349841 | ACTIVE | 20-001635-CI | CIR CT 6TH JUD PINELLAS CTY | 2020-09-08 | 2025-11-03 | $44,878.09 | PNC BANK, NATIONAL ASSOCIATION, 7121 FAIRWAY DRIVE, SUITE 300, MAIL STOP A2-XWFD-03-6, PALM BEACH GARDENS, FL 33418 |
J12000733579 | TERMINATED | 1000000296369 | PINELLAS | 2012-10-19 | 2022-10-25 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-11-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-02-27 |
ANNUAL REPORT | 2010-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State