Entity Name: | MARGATE PAINT & BODY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARGATE PAINT & BODY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2014 (11 years ago) |
Document Number: | P98000015912 |
FEI/EIN Number |
593503199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2056 NW 55TH AVE, Margate, FL, 33063, US |
Mail Address: | 2056 NW 55TH AVE, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL GARTH | President | 2056 NW 55TH AVE, Margate, FL, 33063 |
CAMPBELL GARTH | Director | 2056 NW 55TH AVE, Margate, FL, 33063 |
THOMPSON CYRIL | Agent | 2056 NW 55TH Ave, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 2056 NW 55TH Ave, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 2056 NW 55TH AVE, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 2056 NW 55TH AVE, Margate, FL 33063 | - |
REINSTATEMENT | 2014-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-30 | THOMPSON, CYRIL | - |
CANCEL ADM DISS/REV | 2010-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000294353 | ACTIVE | 1000000992659 | BROWARD | 2024-05-10 | 2044-05-15 | $ 19,362.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000402992 | ACTIVE | 1000000931537 | BROWARD | 2022-08-17 | 2042-08-23 | $ 69,546.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000572986 | TERMINATED | 1000000904261 | BROWARD | 2021-10-11 | 2041-11-10 | $ 12,310.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000598739 | TERMINATED | 1000000612140 | BROWARD | 2014-04-21 | 2024-05-09 | $ 628.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000326297 | TERMINATED | 1000000590590 | BROWARD | 2014-03-06 | 2034-03-13 | $ 1,152.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200 |
J12001044448 | TERMINATED | 1000000431286 | BROWARD | 2012-12-12 | 2022-12-19 | $ 556.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State