Search icon

THE PAINT COMPANY, INC. - Florida Company Profile

Company Details

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

THE PAINT COMPANY, 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: 06 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2024 (a year ago)
Document Number: S30293
FEI/EIN Number 650241341

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

Address: 807 SE 20th PL, CAPE CORAL, FL, 33990, US
Mail Address: 807 SE 20TH PL, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERIANO COELHO LEONARDO Member 807 SE 20TH PL, CAPE CORAL, FL, 33990
COELHO LEONARD M Agent 807 SOUTHEAST 20TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-10 - -
CHANGE OF MAILING ADDRESS 2024-05-10 807 SE 20th PL, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 807 SE 20th PL, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 807 SOUTHEAST 20TH PLACE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2024-05-02 COELHO, LEONARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-05-10
Reg. Agent Change 2024-05-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State