Search icon

FLETCHER PAINTING OF ST AUGUSTINE INC - Florida Company Profile

Company Details

Entity Name: FLETCHER PAINTING OF ST AUGUSTINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLETCHER PAINTING OF ST AUGUSTINE 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: 23 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000078841
FEI/EIN Number 47-5145689

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

Address: 399 ALTARA DRIVE, ST AUGUSTINE, FL, 32086, US
Mail Address: 399 ALTARA DRIVE, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER MARK President 399 ALTARA DRIVE, ST AUGUSTINE, FL, 32086
WARREN GERALD K Secretary 399 ALTARA DR, ST AUGUSTINE, FL, 32086
FLETCHER MARK Agent 399 ALTARA DRIVE, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107028 SOD FATHER OF SAINT AUGUSTINE EXPIRED 2015-10-20 2020-12-31 - 399 ACTARA DRIVE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 FLETCHER, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-01-26
Domestic Profit 2015-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State