Search icon

PAINT DOCTOR PAINTING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: PAINT DOCTOR PAINTING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINT DOCTOR PAINTING CONTRACTORS, 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: 18 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000006375
FEI/EIN Number 650463048

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

Address: 2711 PARK WINDSOR DR, SUITE 310, FT MYERS, FL, 33901
Mail Address: 2711 PARK WINDSOR DR, SUITE 310, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DANIEL P Director 3690 MARVAEZ ST, FT MYERS, FL, 33901
ANDERSON DANIEL P President 3690 MARVAEZ ST, FT MYERS, FL, 33901
ANDERSON DANIEL P Agent 3690 MARVAEZ ST., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-27 2711 PARK WINDSOR DR, SUITE 310, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2003-06-27 2711 PARK WINDSOR DR, SUITE 310, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2003-06-27 ANDERSON, DANIEL P -
REGISTERED AGENT ADDRESS CHANGED 2003-06-27 3690 MARVAEZ ST., FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900006243 TERMINATED 2005-2724-CC CO CRT HILLSBOROUGH CO 2005-03-08 2010-04-25 $2643.23 AMEKOR INDUSTRIES, INC., 1001 RIDGE PIKE, CONSHOHOCCAN, PA 19428
J05900005292 LAPSED 04-CC-3825 LEE COUNTY CRT COUNTY CIVIL 2005-01-03 2010-03-21 $8242.96 MALON D. MIMMS REVOCABLE TRUST, 85-A MILL STREET, SUITE 100, ROSWELL, GA 30075

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-06-27
Reg. Agent Change 2003-06-25
Reg. Agent Resignation 2003-03-21
Off/Dir Resignation 2003-02-13
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304249543 0418800 2001-12-06 6635 WILLOW PARK DR., NAPLES, FL, 33909
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-02-20
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION FATALITIES, S: CONSTRUCTION
Case Closed 2005-04-05

Related Activity

Type Accident
Activity Nr 100674647

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-21
Abatement Due Date 2002-02-27
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State