Entity Name: | A TO Z COATINGS 2000, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A TO Z COATINGS 2000, 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: | 18 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2019 (6 years ago) |
Document Number: | P12000063246 |
FEI/EIN Number |
46-0614047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5875 S. Orange Blossom Trail, Davenport, FL, 33896, US |
Mail Address: | P.O. Box 836, Sharpes, FL, 32959, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBARDI JOSEPH | President | 2706, Ocoee, FL, 34746 |
LOMBARDI JOSEPH | Director | 2706, Ocoee, FL, 34746 |
Robb II Gerald | Secretary | 314 Tangerine St., Altamonte Springs, FL, 32701 |
Lombardi Joseph | Agent | 5875 S. Orange Blossom Tr., Davenport, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 5875 S. Orange Blossom Tr., Davenport, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 5875 S. Orange Blossom Trail, Davenport, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 5875 S. Orange Blossom Trail, Davenport, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | Lombardi, Joseph | - |
REINSTATEMENT | 2019-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-03-04 |
REINSTATEMENT | 2017-10-04 |
Off/Dir Resignation | 2017-01-12 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State