Search icon

THE PAINT STORE OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE PAINT STORE OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAINT STORE OF BAY COUNTY, 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: 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: 19 Oct 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000072277
FEI/EIN Number 593203760

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

Address: 322 LONG AVE., PORT ST. JOE, FL, 32456, US
Mail Address: 322 LONG AVE., PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK SHERRY A President 322 LONG AVE., PORT ST. JOE, FL
PARK C TAFT Vice President 322 LONG AVE., PORT ST. JOE, FL
PARK SHERRY A Agent 322 LONG AVE., PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 322 LONG AVE., PORT ST. JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 1997-05-02 322 LONG AVE., PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 322 LONG AVE., PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 1996-04-12 PARK, SHERRY A -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State