Search icon

CONTRACTORS' PAINTING CORPORATION - Florida Company Profile

Company Details

Entity Name: CONTRACTORS' PAINTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTORS' PAINTING CORPORATION 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000049568
FEI/EIN Number 650676259

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

Address: 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO JOSHUA Chief Executive Officer 3801 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410
TOLEDO JOSHUA Agent 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-04-21 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2012-04-21 TOLEDO, JOSHUA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2012-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481652 LAPSED 2009 CA 008573 MANATEE CNTY CIR COURT 2010-03-19 2015-04-12 $63,763.65 ADMINISTRATIVE CONCEPTS CORPORATION, 406 43RD STREET WEST, BRADENTON, FL 34209
J10000636800 LAPSED 41 2009 CA 008573 CIR CRT MANATEE CNTY 12TH JUD 2010-03-19 2015-06-07 $63,763.65 ADMINISTRATIVE CONCEPTS CORPORATION, 406 43RD STREET WEST, BRADENTON, FL 34209
J10000033719 LAPSED 08-9411-CA CIR. CT. COLLIER CTY. FL 2009-12-14 2015-02-04 $116,529.63 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789
J03900009722 LAPSED 03-920 CA CIR CT 20 CIR COLLIER CO FL 2003-09-03 2008-09-30 $50248.33 ROYAL PALM BUILDERS, INC., 5811 PELICAN BAY BLVD., SUITE 208, NAPLES, FL 34108

Documents

Name Date
REINSTATEMENT 2012-04-21
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State