Search icon

UNLIMITED PAINTING & REMODELING INC - Florida Company Profile

Company Details

Entity Name: UNLIMITED PAINTING & REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED PAINTING & REMODELING 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: 13 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P14000023480
FEI/EIN Number 46-5106498

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

Address: 1205 Yald Avenue, BRADENTON, FL, 34207, US
Mail Address: 1205 Yald Avenue, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARTINEZ REYNALDO President 1205 Yald Avenue, BRADENTON, FL, 34207
MARTINEZ MARTINEZ REYNALDO Agent 1205 Yald Avenue, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1205 Yald Avenue, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2023-04-28 1205 Yald Avenue, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1205 Yald Avenue, Bradenton, FL 34207 -
REGISTERED AGENT NAME CHANGED 2020-06-25 MARTINEZ MARTINEZ, REYNALDO -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-08-09
Amendment 2016-07-22
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State