Search icon

ROONEY & SON PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: ROONEY & SON PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROONEY & SON 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: 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: 02 Nov 2012 (12 years ago)
Date of dissolution: 14 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: P12000091969
FEI/EIN Number 46-1317662

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

Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rooney James HIII President 1315 Mirror Ter NW, Winter Haven, FL, 33884
Rooney James HIII Agent 109 Ambersweet Way, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 109 Ambersweet Way, 314, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2019-04-30 109 Ambersweet Way, 314, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 109 Ambersweet Way, 314, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2018-04-06 Rooney, James H, III -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
Domestic Profit 2012-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State