Search icon

STEVE'S QUALITY PAINTING, INC.

Company Details

Entity Name: STEVE'S QUALITY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000025381
FEI/EIN Number 65-0739334
Address: 3734 PAULA AVENUE, KEY WEST, FL 33040
Mail Address: 3734 PAULA AVENUE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS, STEVEN S Agent 3734 PAULA AVENUE, KEY WEST, FL 33040

President

Name Role Address
WELLS, STEVEN S SR President 3734 PAULA AVENUE, KEY WEST, FL 33040

Secretary

Name Role Address
Briones, Marlon M Secretary 3600 Northside Court, KEY WEST, FL 33040

Treasurer

Name Role Address
Briones, Marlon M Treasurer 3600 Northside Court, KEY WEST, FL 33040

Vice President

Name Role Address
Dunlap, Brian W Vice President 3314 Donald Avenue, Key West, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-15 WELLS, STEVEN S No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3734 PAULA AVENUE, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2009-04-30 3734 PAULA AVENUE, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3734 PAULA AVENUE, KEY WEST, FL 33040 No data
REINSTATEMENT 2005-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State