Search icon

ONE SOURCE PROFESSIONAL PAINTINGS & COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: ONE SOURCE PROFESSIONAL PAINTINGS & COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE SOURCE PROFESSIONAL PAINTINGS & COATINGS, 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000003755
FEI/EIN Number 46-1750189

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

Address: 407 Daytona Street, Daytona Beach, FL, 32118, US
Mail Address: 407 Daytona Street, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHUP JEFFREY President 653 Herbert St,, PORT ORANGE, FL, 32129
NORTHUP JEFFREY Director 653 Herbert St,, PORT ORANGE, FL, 32129
FORSYTHE SHAWN Secretary 653 Herbert S,, PORT ORANGE, FL, 32129
FORSYTHE SHAWN Director 653 Herbert S,, PORT ORANGE, FL, 32129
ANNESI ROBERT Treasurer 653 Herbert St., PORT ORANGE, FL, 32129
ANNESI ROBERT Director 653 Herbert St., PORT ORANGE, FL, 32129
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 407 Daytona Street, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-10-21 407 Daytona Street, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2015-10-21 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000574491 TERMINATED 1000000792523 VOLUSIA 2018-08-07 2028-08-15 $ 1,871.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000283931 LAPSED 14-549-D4 LEON 2016-03-22 2021-05-05 $46,714.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-07
Domestic Profit 2013-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State