Search icon

APPLIED PAINTING, INC. - Florida Company Profile

Company Details

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

APPLIED 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000103818
FEI/EIN Number 593483411

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

Address: 3403 ROSEMARY ST, JACKSONVILLE, FL, 32207
Mail Address: 3403 ROSEMARY ST, SOUTH, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDDOWS ROBERT L Secretary 3403 ROSEMARY ST, JACKSONVILLE, FL, 32207
WIDDOWS ROBERT L Treasurer 3403 ROSEMARY ST, JACKSONVILLE, FL, 32207
WIDDOWS ROBERT L Director 3403 ROSEMARY ST, JACKSONVILLE, FL, 32207
PHELPS JASON Vice President 3403 ROSEMARY ST, JACKSONVILLE, FL, 32207
WIDDOWS ROBERT Vice President 3403 ROSEMARY ST., JACKSONVILLE, FL, 32207
GLOVER JOSEPH F Vice President 7096 PITTS RD., JACKSONVILLE, FL, 32219
DUPREE MARVIN V Agent 1511-C PENMAN ROAD, JACKSONVILLE, FL, 32250
WIDDOWS LINDA F President 3403 ROSEMARY, JACKSONVILLE, FL, 32207
HAYNES CLYDES Vice President 1524 WEST 9TH ST., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 3403 ROSEMARY ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2003-04-14 3403 ROSEMARY ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2000-05-17 DUPREE, MARVIN VCPA -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 1511-C PENMAN ROAD, JACKSONVILLE, FL 32250 -

Documents

Name Date
Amendment 2005-07-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-08
Domestic Profit 1997-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State