Search icon

JOHN TUMM PAINTING AND DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: JOHN TUMM PAINTING AND DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN TUMM PAINTING AND DRYWALL 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: 23 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P13000045702
FEI/EIN Number 26-2158124

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

Address: 733 Tarpon Ave, SARASOTA, FL, 34237, US
Mail Address: 733 Tarpon Ave, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMM JOHN T President 733 Tarpon Ave, SARASOTA, FL, 34237
ROSS HARRY D Vice President 8922 WHITE SAGE LOOP, LAKEWOOD RANCH, FL, 34202
ROSS HARRY D Secretary 8922 WHITE SAGE LOOP, LAKEWOOD RANCH, FL, 34202
TUMM JOHN T Agent 733 Tarpon Ave, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 733 Tarpon Ave, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 733 Tarpon Ave, SARASOTA, FL 34237 -
REINSTATEMENT 2018-10-30 - -
CHANGE OF MAILING ADDRESS 2018-10-30 733 Tarpon Ave, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2018-10-30 TUMM, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2016-06-25
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State