Search icon

JH PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: JH PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JH 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: 17 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P15000093880
FEI/EIN Number 81-0698479

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

Address: 1707 W. Norfolk St, TAMPA, FL, 33604, US
Mail Address: 1707 W. Norfolk Street, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON MARIA C President 1707 W. NORFOLK STREET, TAMPA, FL, 33604
ALARCON MARIA C Agent 1707 W. Norfolk St, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 8600 N Rome Ave, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2025-01-28 8600 N Rome Ave, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 8600 N Rome Ave, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1707 W. Norfolk St, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1707 W. Norfolk St, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2020-03-17 1707 W. Norfolk St, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2016-10-20 ALARCON, MARIA C -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State