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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-10 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Travis Bullard | Agent | 1944 Ibis Point, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
BULLARD TRAVIS B | President | 1944 Ibis Point, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
Bullard Welton T | Secretary | 1151 Emilys Walk Ln. W., Jackosnville, FL, 32221 |
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 |
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 |
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 |
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