Search icon

CEDILLOS COASTAL PAINTING INC - Florida Company Profile

Company Details

Entity Name: CEDILLOS COASTAL PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDILLOS COASTAL 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: 06 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: P16000057400
FEI/EIN Number 81-3352937

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

Address: 135 1st STREET, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 135 1st STREET, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDILLO ENRIQUE President 135 1st STREET, SANTA ROSA BEACH, FL, 32459
CEDILLO GERARDO Vice President 135 1st STREET, SANTA ROSA BEACH, FL, 32459
CEDILLO GERARDO Agent 135 1st STREET, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 135 1st STREET, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 135 1st STREET, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-02-15 135 1st STREET, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2022-11-02 - -
REGISTERED AGENT NAME CHANGED 2022-11-02 CEDILLO, GERARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000349264 TERMINATED 1000000996554 WALTON 2024-05-30 2034-06-05 $ 1,216.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State