Search icon

MARTINIANO PAINTING, INC.

Company Details

Entity Name: MARTINIANO PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 2012 (13 years ago)
Document Number: P12000035947
FEI/EIN Number 45-5186645
Address: 4227 Enterprise Ave, Unit G, NAPLES, FL 34104
Mail Address: 4227 Enterprise Ave, Suite G, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
EZ TAX & SERVICES, INC. Agent

President

Name Role Address
ROMERO GARNELO, ERANDENI President 4301 23rd Ave SW, NAPLES, FL 34116

Vice President

Name Role Address
GARNELO, CARMEN Vice President 4301 23rd Ave SW, NAPLES FL, FL 34116
ROMERO, MARTIN Vice President 4301 23RD AVE SW, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 EZ TAX & SERVICES INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 12215 Collier Blvd, 11, Naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2020-06-29 4227 Enterprise Ave, Unit G, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4227 Enterprise Ave, Unit G, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000184180 TERMINATED 1000000863620 COLLIER 2020-03-16 2040-03-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000184198 TERMINATED 1000000863623 COLLIER 2020-03-16 2040-03-25 $ 762.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000444257 TERMINATED 1000000786762 COLLIER 2018-06-18 2038-06-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000444240 TERMINATED 1000000786761 COLLIER 2018-06-15 2038-06-27 $ 613.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Date of last update: 23 Jan 2025

Sources: Florida Department of State