Search icon

ALAN GIARAMITA PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: ALAN GIARAMITA PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN GIARAMITA 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: 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000019739
FEI/EIN Number 593301312

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

Address: 2234 S. DAYTONA AVENUE, FLAGLER BEACH, FL, 32136
Mail Address: 2234 S. DAYTONA AVENUE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIARAMITA ALAN Director 2234 S. DAYTONA AVENUE, FLAGLER BEACH, FL, 32136
BEN SAVY ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-03-24 BEN SAVY ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 25 PINE CONE DRIVE, SUITE A, PALM COAST, FL 32137 -
REINSTATEMENT 2003-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State