Search icon

PREMIUM PRO PAINTERS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM PRO PAINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM PRO PAINTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000026728
FEI/EIN Number 45-4823563

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

Address: 1995 SILVER PINE WAY, UNIT A2, PALM CITY, FL, 34990, US
Mail Address: 1995 SILVER PINE WAY, UNIT A2, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON CARMELO Jr. Director 1995 SILVER PINE WAY UNIT A2, PALM CITY, FL, 34990
DE LEON CARMELO Jr. President 1995 SILVER PINE WAY UNIT A2, PALM CITY, FL, 34990
DE LEON CARMELO Jr. Secretary 1995 SILVER PINE WAY UNIT A2, PALM CITY, FL, 34990
DE LEON CARMELO Jr. Treasurer 1995 SILVER PINE WAY UNIT A2, PALM CITY, FL, 34990
DE LEON CARMELO Jr. Agent 1995 SILVER PINE WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 DE LEON, CARMELO, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001147346 LAPSED 1000000638680 MARTIN 2014-08-13 2024-12-17 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-20
Domestic Profit 2012-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State