Entity Name: | S&S PAINT MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2016 (9 years ago) |
Document Number: | P16000003595 |
FEI/EIN Number | 81-1238167 |
Address: | 3503 S KINGS AVE, BRANDON, FL, 33511, US |
Mail Address: | 3503 S KINGS AVE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES SERGIO A | Agent | 3503 S KINGS AVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
TORRES SERGIO A | President | 3503 S KINGS AVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
PEREZ JESSICA P | Vice President | 425 RUSKIN CIRCLE, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
LANDT JANET S | Officer | 3503 S KINGS AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 3503 S KINGS AVE, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 3503 S KINGS AVE, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 3503 S KINGS AVE, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-11-22 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-07 |
Domestic Profit | 2016-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State