Search icon

WILLIE'S PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: WILLIE'S PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIE'S PAINT & BODY SHOP, 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: 07 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1995 (29 years ago)
Document Number: P92000010508
FEI/EIN Number 593149559

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

Address: 4114 Park Lake St, ORLANDO, FL, 32803, US
Mail Address: 4114 Park Lake St, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLONTS TONY E President 3102 S ORANGE AVE, ORLANDO, FL, 32806
CLONTS TONY E Director 4114 Park Lake St, ORLANDO, FL, 32803
CLONTS TONY E Agent 4114 Park Lake St, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 4114 Park Lake St, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-04-26 4114 Park Lake St, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 4114 Park Lake St, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2012-04-19 CLONTS, TONY E -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State