Search icon

PAINT TOOLS USA INC

Company Details

Entity Name: PAINT TOOLS USA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 2019 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: P19000074538
FEI/EIN Number 82-3499499
Address: 569 W 17TH ST., HIALEAH, FL 33010
Mail Address: 5104 STANIARD DR, KISSIMMEE, FL 34746
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

PRESIDENT

Name Role Address
TAMER, JOSE KARIM PRESIDENT 569 W 17TH ST., HIALEAH, FL 33010

DIRECTOR

Name Role Address
TAMER, JOSE KARIM DIRECTOR 569 W 17TH ST., HIALEAH, FL 33010

Director

Name Role Address
BENITO, GORKI Director 5104 STANIARD DR, KISSIMMEE, FL 34746

Secretary

Name Role Address
BENITO, GORKI Secretary 5104 STANIARD DR, KISSIMMEE, FL 34746

Treasurer

Name Role Address
BENITO, GORKI Treasurer 5104 STANIARD DR, KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134926 NESPOLI USA ACTIVE 2024-11-04 2029-12-31 No data 5104 STANIARD DR. 34746, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-12-03 PAINT TOOLS USA INC No data
REGISTERED AGENT NAME CHANGED 2020-09-15 Worldwide Corporate Administrators LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 No data
CONVERSION 2019-10-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000240391. CONVERSION NUMBER 900000196629

Documents

Name Date
Amendment and Name Change 2024-12-03
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-09-15
Domestic Profit 2019-10-03

Date of last update: 15 Feb 2025

Sources: Florida Department of State