Search icon

THE PAINTER'S STORE NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THE PAINTER'S STORE NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAINTER'S STORE NAPLES, 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: 31 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000072428
FEI/EIN Number 81-3772428

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

Mail Address: 3202 CORAL WAY, MIAMI, FL, 33145, US
Address: 3202 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCARO ARNALDO President 3202 CORAL WAY, MIAMI, FL, 33145
ZUCCARO ANDREINA Vice President 3202 CORAL WAY, MIAMI, FL, 33145
ALLISON RUB-RODRIGUEZ, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101023 SUNNY SOUTH PAINT & DECOR EXPIRED 2016-09-14 2021-12-31 - 3202 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 3202 Coral Way, Miami, FL 33145 -
AMENDMENT 2018-05-17 - -
AMENDMENT 2016-10-31 - -
ARTICLES OF CORRECTION 2016-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-01
Amendment 2018-05-17
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-28
Amendment 2016-10-31
Articles of Correction 2016-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State