Entity Name: | CAPE HAZE PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPE HAZE 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: | 12 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | P19000057394 |
FEI/EIN Number |
842505439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Gillespie St, Englewood, FL, 34223, US |
Mail Address: | 601Gillespie St, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGERON JAMES | President | 601 Gillespie St, Englewood, FL, 34223 |
BERGERON JAMES | Director | 601 Gillespie St, Englewood, FL, 34223 |
HEREDIA ALVARO | Secretary | 601 Gillespie St, Englewood, FL, 34223 |
BERGERON JAMES | Agent | 601Gillespie St, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 601 Gillespie St, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 601 Gillespie St, Englewood, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 601Gillespie St, Englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-17 | BERGERON, JAMES | - |
REINSTATEMENT | 2023-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2019-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-30 |
REINSTATEMENT | 2023-07-17 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
Amendment | 2019-10-10 |
Domestic Profit | 2019-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State