Entity Name: | PRO-SPRAY TEXTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-SPRAY TEXTURE, 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: | 06 Sep 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P94000066292 |
FEI/EIN Number |
593265033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3635 WILTSHIRE DRIVE, HOLIDAY, FL, 34691 |
Mail Address: | 3635 WILTSHIRE DRIVE, HOLIDAY, FL, 34691 |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCPHAIL JOSEPH | Director | 3635 WILTHIRE DRIVE, HOLIDAY, FL, 34691 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-26 | 3635 WILTSHIRE DRIVE, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 3635 WILTSHIRE DRIVE, HOLIDAY, FL 34691 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-28 | ALL FLORIDA FIRM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-28 | 465 S. VOLUSIA AVENUE, SUITE C, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-02-04 |
Reg. Agent Change | 2007-02-28 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State