Search icon

THE PAINTER, INC. - Florida Company Profile

Company Details

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

THE PAINTER, 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: 29 Nov 1999 (25 years ago)
Document Number: P99000104552
FEI/EIN Number 650983220

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

Address: 1767 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
Mail Address: 1767 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIN LESLEY Director 1767 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
TOBIN LESLEY President 1767 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
TOBIN KENNETH Director 1767 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
TOBIN KENNETH Vice President 1767 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
ROBINSON & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-26 ROBINSON & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1501 VENERA AVENUE, SUITE 300, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 1767 MICANOPY AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-04-26 1767 MICANOPY AVENUE, COCONUT GROVE, FL 33133 -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS THE PAINTER, INC., 3D2012-0934 2012-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-12967

Parties

Name City of Miami
Role Appellant
Status Active
Representations John A. Greco
Name THE PAINTER, INC.
Role Appellee
Status Active
Representations Douglas C. Hiller
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of City of Miami
Docket Date 2012-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-12-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion withdrawing its motion for attorney's fees
On Behalf Of THE PAINTER, INC.
Docket Date 2012-11-28
Type Notice
Subtype Notice
Description Notice ~ of status
On Behalf Of THE PAINTER, INC.
Docket Date 2012-10-30
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Appellant's motion for stay of appeal is granted to and including December 1, 2012. WELLS, C.J., and SHEPHERD and LAGOA, JJ., concur.
Docket Date 2012-10-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ stipulated
On Behalf Of City of Miami
Docket Date 2012-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE PAINTER, INC.
Docket Date 2012-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn
On Behalf Of THE PAINTER, INC.
Docket Date 2012-09-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees and costs/supplement to motion for attorney's fees
On Behalf Of City of Miami
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ designation of E-Mail addresses
On Behalf Of City of Miami
Docket Date 2012-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ supplement to ae's motion for attorney's fees
On Behalf Of THE PAINTER, INC.
Docket Date 2012-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE PAINTER, INC.
Docket Date 2012-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE PAINTER, INC.
Docket Date 2012-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THE PAINTER, INC.
Docket Date 2012-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Douglas C. Hiller AA John A. Greco 991236
Docket Date 2012-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of THE PAINTER, INC.
Docket Date 2012-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to rely on Appendix in lieu of the record on appeal is granted, and appellant's Appendix filed on July 20, 2012 is accepted by the Court.
Docket Date 2012-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified copy
On Behalf Of Harvey Ruvin
Docket Date 2012-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2012-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2012-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ro rely on appendix in lieu of preparation of record
On Behalf Of City of Miami
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted, and the appellant's initial brief is due ten (10) days from receipt of index to the record.
Docket Date 2012-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami
Docket Date 2012-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2012-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304253370 0418800 2002-04-16 6550 W. 20TH. AVE, HIALEAH, FL, 33016
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-16
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2008-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-04-30
Abatement Due Date 2002-05-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-04-30
Abatement Due Date 2002-06-17
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State