Search icon

J. SOURINI PAINTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

J. SOURINI 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: 22 May 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V38361
FEI/EIN Number 593126957

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

Address: 12800 44TH STREET NORTH, CLEARWATER, FL, 33762, US
Mail Address: 12800 44TH STREET NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOURINI JAMES R President 12800 44TH ST. N., CLEARWATER, FL, 33762
SOURINI JAMES R Director 12800 44TH ST. N., CLEARWATER, FL, 33762
SOURINI JAMES R Agent 12800 44TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 12800 44TH STREET NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1998-05-18 12800 44TH STREET NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 12800 44TH STREET NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 1994-06-29 SOURINI, JAMES R -
REINSTATEMENT 1994-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000233100 LAPSED 01-011084 CIR CRT 13 JUD HILLSBOROUGH 2002-05-06 2007-06-17 $26,276.75 GARY D. LIPSON, RECIEVER FOR ANNIS, MITCHELL, ET AL, C/O MULLER & LIPSON, P.A., 9350 S DIXIE HWY SUITE 1550, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-27
Type:
Complaint
Address:
300 S. 13TH STREET, TAMPA, FL, 33602
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-02-03
Type:
Unprog Rel
Address:
3400 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State