Search icon

O.W. PAINTING CORP - Florida Company Profile

Company Details

Entity Name: O.W. PAINTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.W. PAINTING CORP 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000007577
FEI/EIN Number NOT APPLICABLE

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

Address: 7212 PEARLY EVERLASTING AVE, TAMPA, FL, 33619, US
Mail Address: 7212 PEARLY EVERLASTING AVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES FUENTES ODILIO W President 7212 PEARLY EVERLASTING AVE, TAMPA, FL, 33619
MORALES FUENTES ODILIO W Secretary 7212 PEARLY EVERLASTING AVE, TAMPA, FL, 33619
MORALES FUENTES ODILIO W Agent 7212 PEARLY EVERLASTING AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 MORALES FUENTES, ODILIO WILSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 7212 PEARLY EVERLASTING AVE, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 7212 PEARLY EVERLASTING AVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-02-13 7212 PEARLY EVERLASTING AVE, TAMPA, FL 33619 -
AMENDMENT 2019-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000410728 ACTIVE 1000000999142 HILLSBOROU 2024-06-25 2034-07-03 $ 1,193.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000410710 ACTIVE 1000000999140 HILLSBOROU 2024-06-24 2044-07-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-26
Amendment 2019-05-21
Domestic Profit 2019-01-22
Off/Dir Resignation 2019-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State