Entity Name: | CERTIFIED PAINTING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED PAINTING CONTRACTORS, 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 Jul 2011 (14 years ago) |
Document Number: | P11000061415 |
FEI/EIN Number |
452721544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 B OCEAN VIEW LN, INDIALANTIC, FL, 32903, US |
Mail Address: | 165 B OCEAN VIEW LN, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLIMENI STEVEN R | Agent | 165 B OCEAN VIEW LN, INDIALANTIC, FL, 32903 |
POLIMENI STEVEN R | Director | 295 A OCEAN VIEW LANE, INTIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 165 B OCEAN VIEW LN, INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 165 B OCEAN VIEW LN, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 165 B OCEAN VIEW LN, INDIALANTIC, FL 32903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State