Entity Name: | ALL PHASE PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL PHASE 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: | 27 Jul 1995 (30 years ago) |
Document Number: | P95000057983 |
FEI/EIN Number |
593330227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5641 DUNCAN DR., New Port Richey, FL, 34653, US |
Mail Address: | 5641 DUNCAN DR., NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY VERONICA | Secretary | 5641 DUNCAN DRIVE, NEW PORT RICHEY, FL, 34653 |
RAY BRUCE R | President | 5641 DUNCAN DR, NEW PORT RICHEY, FL |
Ray Robert A | Vice President | 79 BROWN LN., ESTILL SPRINGS, TN, 37330 |
RAY BRUCE R | Agent | 5641 DUNCAN DR., New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 175 Sasser Rd, KELLYTON, AL 35089 | - |
CHANGE OF MAILING ADDRESS | 2025-01-25 | 175 Sasser Rd, KELLYTON, AL 35089 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 5641 DUNCAN DR., New Port Richey, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | RAY, BRUCE R. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314623158 | 0420600 | 2010-06-03 | 11202 - 11255 CAUSEWAY BLVD., BRANDON, FL, 33511 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-06-18 |
Abatement Due Date | 2010-06-30 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State