Search icon

CAPE HAZE PAINTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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