Search icon

C & D PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: C & D PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & D 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: 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 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: P98000105859
FEI/EIN Number 650883969

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

Address: 5285 85TH ST, 12, VERO BEACH, FL, 32961, US
Mail Address: 7025 Hundred Acre Dr, Cocoa, FL, 32927, US
ZIP code: 32961
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DANIEL T Manager 7025 HUNDRED ACRE DR, COCOA, FL, 32927
THOMPSON DANIEL T Agent 7025 HUNDRED ACRE DR., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-25 5285 85TH ST, 12, VERO BEACH, FL 32961 -
REINSTATEMENT 2018-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 5285 85TH ST, 12, VERO BEACH, FL 32961 -
REGISTERED AGENT NAME CHANGED 2018-05-15 THOMPSON, DANIEL TPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-18 7025 HUNDRED ACRE DR., COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-05-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State