Entity Name: | J. MIKE GUITARD PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jun 1994 (31 years ago) |
Document Number: | P94000042668 |
FEI/EIN Number | 650551345 |
Address: | 6175 Shirley St., NAPLES, FL, 34109, US |
Mail Address: | 6175 Shirley St., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUITARD JULIE C | Agent | 9698 OXFORD STREET, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GUITARD MIGUEL A | Director | 6175 Shirley St., NAPLES, FL, 34109 |
GUITARD JOHN | Director | 6175 Shirley St., NAPLES, FL, 34109 |
GUITARD JOSE M | Director | 6175 Shirley St., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GUITARD MIGUEL A | President | 6175 Shirley St., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GUITARD JOHN | Vice President | 6175 Shirley St., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GUITARD JOHN | Treasurer | 6175 Shirley St., NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000044723 | JMG PAINTING | ACTIVE | 2023-04-07 | 2028-12-31 | No data | 6175 SHIRLEY ST., NAPLES, FL, 34109 |
G09000129248 | JMG PAINTING | EXPIRED | 2009-06-30 | 2014-12-31 | No data | 5401 TAYLOR RD #2, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 6175 Shirley St., NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 6175 Shirley St., NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | GUITARD, JULIE C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-21 | 9698 OXFORD STREET, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State