Search icon

DUVAL PAINTING SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUVAL PAINTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P13000071208
FEI/EIN Number 46-3541658
Address: 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258, US
Mail Address: 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARRAGJATI ROBERT President 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258
DARRAGJATI ROBERT Agent 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134406 REVOLUTION CONSTRUCTION INC ACTIVE 2024-11-02 2029-12-31 - 12960 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
G18000134343 REVOLUTION CONSTRUCTION INC EXPIRED 2018-12-20 2023-12-31 - 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2018-04-16 12960 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-17 DARRAGJATI, ROBERT -
REINSTATEMENT 2016-01-17 - -
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
J18000027300 TERMINATED 1000000768728 DUVAL 2018-01-10 2028-01-17 $ 1,060.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000054728 TERMINATED 1000000732851 DUVAL 2017-01-23 2027-01-26 $ 475.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000802052 LAPSED 16-219-D1 LEON 2016-09-07 2021-12-21 $34,857.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-04-16
REINSTATEMENT 2016-01-17
ANNUAL REPORT 2014-01-07
Domestic Profit 2013-08-27

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73000.00
Total Face Value Of Loan:
73000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,109.32
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State