Entity Name: | ADVANCE PAINTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCE 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: | 14 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | P11000090266 |
FEI/EIN Number |
453618586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7520 Price Rd, JACKSONVILLE, FL, 32209, US |
Mail Address: | 7520 Price Rd, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ DELFINO | President | 213 Acme St, JACKSONVILLE, FL, 32211 |
Gomez Cesar | vp | 7520 Price Rd, Jacksonville, FL, 32211 |
PRESIDENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-02 | 7520 Price Rd, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 7520 Price Rd, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | president | - |
REINSTATEMENT | 2022-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 213 Acme St, JACKSONVILLE, FL 32211 | - |
REINSTATEMENT | 2013-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-22 |
REINSTATEMENT | 2022-01-20 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State