Search icon

TROPICAL PAINTING OF LEE COUNTY, INC.

Company Details

Entity Name: TROPICAL PAINTING OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000050026
FEI/EIN Number 650765388
Address: 1116 SE 12TH CT #7, CAPE CORAL, FL, 33990
Mail Address: POST OFFICE BOX 151836, CAPE CORAL, FL, 33915
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FORTINI JOSEPH H Agent 1116 SE 12TH CT #7, CAPE CORAL, FL, 33990

President

Name Role Address
FORTINI STEPHEN A President 920 NW 3RD AVE, CAPE CORAL, FL, 33993

Treasurer

Name Role Address
FORTINI STEPHEN A Treasurer 920 NW 3RD AVE, CAPE CORAL, FL, 33993

Director

Name Role Address
FORTINI STEPHEN A Director 920 NW 3RD AVE, CAPE CORAL, FL, 33993
FORTINI JOSEPH H Director 616 NW 14TH TERR, CAPE CORAL, FL, 33993

Vice President

Name Role Address
FORTINI JOSEPH H Vice President 616 NW 14TH TERR, CAPE CORAL, FL, 33993

Secretary

Name Role Address
FORTINI JOSEPH H Secretary 616 NW 14TH TERR, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-08 FORTINI, JOSEPH HJR. No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 1116 SE 12TH CT #7, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1116 SE 12TH CT #7, CAPE CORAL, FL 33990 No data

Documents

Name Date
Reg. Agent Change 2007-10-08
Reg. Agent Change 2007-03-19
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State