Search icon

CKO PAINTING, CORP. - Florida Company Profile

Company Details

Entity Name: CKO PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CKO PAINTING, CORP. 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: 26 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000088638
FEI/EIN Number 263436104

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

Address: 16617 7 ph ave East, braventon, FL, 34212, US
Mail Address: 16617 7 PH ave East, Braventon, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO MARIA C President 16617 7 ph ave East, Braventon, FL, 34212
CABALLERO MARIA C Agent 16617 7 ph ave East, Braventon, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 16617 7 ph ave East, braventon, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-06-27 16617 7 ph ave East, braventon, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 16617 7 ph ave East, Braventon, FL 34212 -
REGISTERED AGENT NAME CHANGED 2009-08-26 CABALLERO, MARIA C -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State