Search icon

DARREY PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: DARREY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARREY PAINTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2008 (17 years ago)
Document Number: P08000055361
FEI/EIN Number 262813128

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

Address: 11803 VERA AVE., TAMPA, FL, 33618, US
Mail Address: 11803 VERA AVE., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARREY STEVE Agent 11803 VERA AVE., TAMPA, FL, 33618
DARREY STEVE President 11803 VERA AVE., TAMPA, FL, 33618
DARREY HEATHER Vice President 11803 VERA AVE., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1709 W Louisiana Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2025-01-24 1709 W Louisiana Ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1709 W Louisiana Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2014-04-24 11803 VERA AVE., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 11803 VERA AVE., TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 11803 VERA AVE., TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State