Search icon

A TO Z COATINGS 2000, INC.

Company Details

Entity Name: A TO Z COATINGS 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
Lombardi Joseph Agent 5875 S. Orange Blossom Tr., Davenport, FL, 33896

President

Name Role Address
LOMBARDI JOSEPH President 2706, Ocoee, FL, 34746

Director

Name Role Address
LOMBARDI JOSEPH Director 2706, Ocoee, FL, 34746

Secretary

Name Role Address
Robb II Gerald Secretary 314 Tangerine St., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5875 S. Orange Blossom Tr., Davenport, FL 33896 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 5875 S. Orange Blossom Trail, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2021-01-29 5875 S. Orange Blossom Trail, Davenport, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Lombardi, Joseph No data
REINSTATEMENT 2019-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State