Entity Name: | PAINT FORCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAINT FORCE, 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: | 27 Aug 2013 (12 years ago) |
Document Number: | P13000071094 |
FEI/EIN Number |
46-3544809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 NE 169TH Ave, Silver Springs, FL, 34488, US |
Mail Address: | 88 NE 169TH Ave, Silver Springs, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Faicco Roganne D | President | 88 NE 169TH Ave, Silver Springs, FL, 34488 |
Faicco Robert J | Vice President | 88 NE 169TH Ave, Silver Springs, FL, 34488 |
FAICCO ROBERT J | Agent | 88 NE 169TH Ave, Silver Springs, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 88 NE 169TH Ave, Silver Springs, FL 34488 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 88 NE 169TH Ave, Silver Springs, FL 34488 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 88 NE 169TH Ave, Silver Springs, FL 34488 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State