Search icon

PAINT CONCEPTS PLUS, INC.

Company Details

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

Agent

Name Role Address
GARBARINO DANINE Agent 20311 Southwest 48th Street, Southwest Ranches, FL, 33332

Director

Name Role Address
Filocco John Director 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332

President

Name Role Address
Filocco John President 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332

Treasurer

Name Role Address
Filocco John Treasurer 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332

Secretary

Name Role Address
Garbarino Danine Secretary 20311 Souhtwest 48th Street, Southwest Ranches, FL, 33332

Fictitious Names

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

Events

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

Documents

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