Search icon

TAURUS PAINTING, INC. - Florida Company Profile

Company Details

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

TAURUS 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: 11 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000043980
FEI/EIN Number 593577006

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

Address: 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINOCO RUBEN President 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217
TINOCO RUBEN Vice President 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217
TINOCO RUBEN Treasurer 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217
TINOCO RUBEN Secretary 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217
TINOCO RUBEN Agent 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 6293 POWERS AVENUE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2007-01-23 6293 POWERS AVENUE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 6293 POWERS AVENUE, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000058474 LAPSED 10-CA-002579 POLK COUNTY COURT 2011-01-21 2016-02-01 $31,478.82 SUMMIT CONSULTING, INC., P.O. BOX 988, LAKELAND, FL 33802
J09002078227 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-012363 CIRCUIT COURT, DUVAL COUNTY 2009-07-10 2014-07-21 $45,380.96 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J09002098225 LAPSED 16-2008-CA 9788 CIR CT 4TH JUD CIR DUVAL CTY 2009-06-11 2014-08-06 $21,620.90 GATE PETROLEUM COMPANY A FL CORP, GATE FLEET SERVICES, P.O. BOX 23627, JACKSONVILLE, FL 32241
J09000252238 LAPSED 16-2008-CA-009964-MA DUVAL CTY. CIR. CT. 2009-01-20 2014-02-10 $46,987.01 RINKER MATERIALS OF FLORIDA, INC., 9621 FLORIDA MINING BLVD., JACKSONVILLE, FL 32257
J10001078549 LAPSED 05-205-D1 LEON 2007-09-26 2015-11-29 $85,725.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-10-03
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State