Entity Name: | PAINT MATTERS', INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAINT MATTERS', 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: | 22 Jun 1998 (27 years ago) |
Date of dissolution: | 23 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2017 (8 years ago) |
Document Number: | P98000056419 |
FEI/EIN Number |
650842947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8511 N.W. 25TH STREET, SUNRISE, FL, 33322 |
Mail Address: | 8511 N.W. 25TH STREET, SUNRISE, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GLENN B | Director | 8511 N.W. 25TH STREET, SUNRISE, FL, 33322 |
DAVIS GLENN B | President | 8511 N.W. 25TH STREET, SUNRISE, FL, 33322 |
DAVIS GLENN B | Secretary | 8511 N.W. 25TH STREET, SUNRISE, FL, 33322 |
DAVIS GLENN B | Treasurer | 8511 N.W. 25TH STREET, SUNRISE, FL, 33322 |
DAVIS DONNA M | Vice President | 8511 N.W. 25TH STREET, SUNRISE, FL, 33322 |
CATES JOHN T | Agent | 3418 S. UNIVERSITY DRIVE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-14 | CATES, JOHN T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-05 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State