Search icon

BILLS PAINTING, INC. - Florida Company Profile

Company Details

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

BILLS 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: 20 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000102571
FEI/EIN Number 650714709

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

Address: 5194 NE 12th AVE, Oakland Park, FL, 33334, US
Mail Address: 5194 NE 12th AVE, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDE WILLIAM G Director 5194 NE 12TH AVE, OAKLAND PARK, FL, 33334
WALDE WILLIAM Agent 5194 NE 12TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 5194 NE 12th AVE, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 5194 NE 12TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-01-09 5194 NE 12th AVE, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2015-01-09 WALDE, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2015-01-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State