Search icon

FLEETSIDE PAINT & BODY, INC. - Florida Company Profile

Company Details

Entity Name: FLEETSIDE PAINT & BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEETSIDE PAINT & BODY, 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: 02 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 1993 (32 years ago)
Document Number: S97139
FEI/EIN Number 593112199

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

Address: 1841-A OLD CHEMSTRAND, CANTONMENT, FL, 32533
Mail Address: 1841-A OLD CHEMSTRAND, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY VICKIE B Director 1657 EAGLE DR., CANTONMENT, FL, 32533
ROY VICKIE B Agent 1657 EAGLE DR., CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-02-21 ROY, VICKIE B -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 1657 EAGLE DR., CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 1841-A OLD CHEMSTRAND, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 1999-04-28 1841-A OLD CHEMSTRAND, CANTONMENT, FL 32533 -
REINSTATEMENT 1993-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State