Search icon

904 PAINTING, INC.

Company Details

Entity Name: 904 PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: P14000093760
FEI/EIN Number 47-2371525
Address: 1944 Ibis Point, JACKSONVILLE BEACH, FL, 32224, US
Mail Address: 1944 Ibis Point, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
904 PAINTING, INC - 401K PLAN 2023 472371525 2024-08-10 904 PAINTING INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 238300
Sponsor’s telephone number 9044777516
Plan sponsor’s address 321 BEACH BLVD, JACKSONVILLE, FL, 32250

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Travis Bullard Agent 1944 Ibis Point, Jacksonville, FL, 32224

President

Name Role Address
BULLARD TRAVIS B President 1944 Ibis Point, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
Bullard Welton T Secretary 1151 Emilys Walk Ln. W., Jackosnville, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014273 904 PAINTING INC. EXPIRED 2015-02-09 2020-12-31 No data 1151 EMILYS WALK LANE W, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1944 Ibis Point, JACKSONVILLE BEACH, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-04-29 1944 Ibis Point, JACKSONVILLE BEACH, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1944 Ibis Point, Jacksonville, FL 32224 No data
REINSTATEMENT 2017-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-24 Travis , Bullard No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270605 TERMINATED 1000000742815 DUVAL 2017-05-08 2027-05-11 $ 471.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-01-24
Domestic Profit 2014-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State