Search icon

HOME DETAILERS PAINTING INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SCOTT PAUL G President 537 BELLFLOWER WAY, CLERMONT, FL, 34715
SCOTT Paul G Agent 1727 Southern Oak Loop, Minneola, FL, 34715

Events

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 - -

Debts

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

Documents

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