Search icon

ANDY T PAINTING, INC. - Florida Company Profile

Company Details

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

ANDY T 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: 23 Apr 1991 (34 years ago)
Date of dissolution: 13 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2004 (21 years ago)
Document Number: S47153
FEI/EIN Number 593060338

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

Address: 302 SOUTH STONE STREET, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 242, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRACIANO ANDREW President 302 SOUTH STONE ST., BUNNELL, FL, 32110
TERRACIANO HAROLDENE Vice President 302 SOUTH STONE STREET, BUNNELL, FL, 32110
MIRIAM SHEELER Agent 1278 ASPEN ST., BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-13 - -
REGISTERED AGENT NAME CHANGED 2003-04-16 MIRIAM SHEELER -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 1278 ASPEN ST., BUNNELL, FL 32110 -
REINSTATEMENT 1999-02-22 - -
CHANGE OF MAILING ADDRESS 1999-02-22 302 SOUTH STONE STREET, BUNNELL, FL 32110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2004-08-13
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-04
REINSTATEMENT 1999-02-22
ANNUAL REPORT 1995-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State