Entity Name: | HOME DETAILERS PAINTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME DETAILERS PAINTING 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: | 03 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | P15000065389 |
FEI/EIN Number |
36-4817567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1727 Southern Oak Loop, Minneola, FL, 34715, US |
Mail Address: | 1727 Southern Oak Loop, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT PAUL G | President | 537 BELLFLOWER WAY, CLERMONT, FL, 34715 |
SCOTT Paul G | Agent | 1727 Southern Oak Loop, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1727 Southern Oak Loop, Minneola, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 1727 Southern Oak Loop, Minneola, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 1727 Southern Oak Loop, Minneola, FL 34715 | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | SCOTT, Paul G | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000292278 | TERMINATED | 1000000925950 | LAKE | 2022-06-10 | 2042-06-15 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J21000158067 | ACTIVE | 1000000883095 | LAKE | 2021-04-05 | 2031-04-07 | $ 1,532.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-18 |
REINSTATEMENT | 2021-10-11 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-26 |
Domestic Profit | 2015-08-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State