Search icon

TWIN PALMS PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: TWIN PALMS PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN PALMS 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: 22 Jan 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000007837
FEI/EIN Number 650640263

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

Address: 23285 BARLAKE DR, BOCA RATON, FL, 33433
Mail Address: 23285 BARLAKE DR, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PAUL L Director 23285 BARLAKE DR, BOCA RATON, FL
PRICE DAVIS B Agent 6971 N FEDERAL HWY STE 403, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 23285 BARLAKE DR, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2003-03-07 23285 BARLAKE DR, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2003-03-07 PRICE, DAVIS B -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 6971 N FEDERAL HWY STE 403, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State