Search icon

PROFESSIONAL PAINTER SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PAINTER SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL PAINTER SUPPLY, 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: 30 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000009654
FEI/EIN Number 593490032

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

Address: 3096 E OSCEOLA ROAD, GENEVA, FL, 32732, US
Mail Address: 3096 E OSCEOLA ROAD, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT ROBERT J President 3096 E OSCEOLA ROAD, GENEVA, FL, 32732
CRENSHAW TAMMY S Secretary 700 JORDAN CT, OVIEDO, FL, 32765
SCHMIDT ROBERT J Agent 3096 E OSCEOLA ROAD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 3096 E OSCEOLA ROAD, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2001-05-15 3096 E OSCEOLA ROAD, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 3096 E OSCEOLA ROAD, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 2000-10-11 SCHMIDT, ROBERT J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002078417 LAPSED 2008-CA-004597 SEMINOLE COUNTY CIRCUIT CIVIL 2009-06-22 2014-07-21 $198528.34 NATIONAL OAK DISTRIBUTORS, INC., 6529 SOUTHERN BLVD., WEST PALM BEACH, FL 33413

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-07
ANNUAL REPORT 2001-05-15
Reg. Agent Change 2000-10-11
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State