Search icon

AFFORDABLE PAINTING, FLOORING, AND HOME REPAIRS PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE PAINTING, FLOORING, AND HOME REPAIRS PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE PAINTING, FLOORING, AND HOME REPAIRS PALM COAST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000026127
FEI/EIN Number 47-3347103

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

Address: 12 poinsettia lane, PALM COAST, FL, 32164, US
Mail Address: 12 poinsettia lane, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN MICHAEL President 12 poinsettia lane, PALM COAST, FL, 32164
SAVY BENJAMIN Agent 25 PINE CONE DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 12 poinsettia lane, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2017-01-30 12 poinsettia lane, PALM COAST, FL 32164 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 SAVY, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-14
Domestic Profit 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State