Search icon

ABC PAINTING INC - Florida Company Profile

Company Details

Entity Name: ABC PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC 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: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: P10000092244
FEI/EIN Number 900631158

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

Address: 9212 Hwy 2301, Youngstown, FL, 32466-8343, US
Mail Address: 9212 Hwy 2301, Youngstown, FL, 32466-8343, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sarabia laura s Agent 9212 Hwy 2301, Youngstown, FL, 324668343
SARABIA ALBERTO President 9212 Hwy 2301, Youngstown, FL, 324668343
SARABIA LAURA S Vice President 9212 Hwy 2301, Youngstown, FL, 324668343

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 sarabia, laura sofia -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 9212 Hwy 2301, Youngstown, FL 32466-8343 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 9212 Hwy 2301, Youngstown, FL 32466-8343 -
CHANGE OF MAILING ADDRESS 2023-01-04 9212 Hwy 2301, Youngstown, FL 32466-8343 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-12
Reg. Agent Resignation 2019-07-05
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2018-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State