Search icon

KEVIN MCDOUGAL PAINTING & PRESSURE WASHING INC. - Florida Company Profile

Company Details

Entity Name: KEVIN MCDOUGAL PAINTING & PRESSURE WASHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN MCDOUGAL PAINTING & PRESSURE WASHING 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: 08 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: P13000066306
FEI/EIN Number 46-3404616

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

Address: 1385 Manor Rd, Englewood, FL, 34223, US
Mail Address: 1385 Manor Rd, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOUGAL KEVIN President 1385 Manor Rd, Englewood, FL, 34223
MCDOUGAL BRENDA Vice President 1385 Manor Rd, Englewood, FL, 34223
MCDOUGAL KEVIN Agent 1385 Manor Rd, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 1385 Manor Rd, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2015-04-03 1385 Manor Rd, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2015-04-03 MCDOUGAL, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 1385 Manor Rd, Englewood, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State