Search icon

DAVE & JOHNS PAINTING INC. - Florida Company Profile

Company Details

Entity Name: DAVE & JOHNS PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE & JOHNS 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: 22 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: P94000023211
FEI/EIN Number 593231828

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

Address: 245 CANBY CIRCLE, SPRINGHILL, FL, 34606, US
Mail Address: 245 CANBY CIRCLE, SPRINGHILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADSWORTH DAVID R President 245 CANBY CIR, SPRING HILL, FL, 34606
WADSWORTH JEANETTE Secretary 245 CANBY CIRCLE, SPRINGHILL, FL, 34606
WADSWORTH DAVID R Agent 245 CANBY CIRCLE, SPRINGHILL, FL, 34606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 245 CANBY CIRCLE, SPRINGHILL, FL 34606 -
CANCEL ADM DISS/REV 2004-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-22 245 CANBY CIRCLE, SPRINGHILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2004-12-22 245 CANBY CIRCLE, SPRINGHILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State