Search icon

JOSE & SONS PAINTING, INC

Company Details

Entity Name: JOSE & SONS PAINTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P18000037407
FEI/EIN Number 35-2625775
Address: 1695 ASHLEY LN, IMMOKALEE, FL, 34142, US
Mail Address: 1695 ASHLEY LN, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REVOLORIO RAMOS JOSE M Agent 1695 ASHLEY LN, IMMOKALEE, FL, 34142

President

Name Role Address
REVOLORIO RAMOS JOSE M President 1695 ASHLEY LN, IMMOKALEE, FL, 34142

Vice President

Name Role Address
GONZALEZ PATRICIA LOPEZ Vice President 1695 ASHLEY LN, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1695 ASHLEY LN, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2020-05-28 1695 ASHLEY LN, IMMOKALEE, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 1695 ASHLEY LN, IMMOKALEE, FL 34142 No data
AMENDMENT AND NAME CHANGE 2018-05-23 JOSE & SONS PAINTING, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000289874 TERMINATED 1000000991853 COLLIER 2024-05-09 2034-05-15 $ 1,964.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
Amendment and Name Change 2018-05-23
Domestic Profit 2018-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State