Entity Name: | PAINT CONCEPTS PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | P10000055810 |
FEI/EIN Number | 272952571 |
Address: | 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332, US |
Mail Address: | 4581 WESTON RD, NO. 137, WESTON, FL, 33331 |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARBARINO DANINE | Agent | 20311 Southwest 48th Street, Southwest Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
Filocco John | Director | 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
Filocco John | President | 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
Filocco John | Treasurer | 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
Garbarino Danine | Secretary | 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115158 | PCP CONSTRUCTION | ACTIVE | 2015-11-12 | 2025-12-31 | No data | 4581 WESTON ROAD, SUITE 137, WESTON, FL, 33331 |
G10000113668 | PAINT MASTERS CONSTRUCTION GROUP | EXPIRED | 2010-12-13 | 2015-12-31 | No data | 4581 WESTON ROAD, NO. 137, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 20311 Souhtwest 48th Street, Southwest Ranches, FL 33332 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 20311 Southwest 48th Street, Southwest Ranches, FL 33332 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 20311 Souhtwest 48th Street, Southwest Ranches, FL 33332 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State