Search icon

J & F PAINTING CO., INC. - Florida Company Profile

Company Details

Entity Name: J & F PAINTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & F PAINTING CO., 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: 20 Jan 1971 (54 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 375850
FEI/EIN Number 591348065

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

Address: 19585 N. E. 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 19585 N. E. 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE CRAIG D Director 801 N.E. 167TH STREET, #302A, N. MIAMI BEACH, FL, 33162
FEDER, FREDERICK R President 51205 NE 37TH AVE, AVENTURA, FL, 33180
FEDER, FREDERICK R Director 51205 NE 37TH AVE, AVENTURA, FL, 33180
SCHELL, BERNICE Secretary 19667 N E 36TH CT, N MIAMI BCH, FL 00000
SCHELL, BERNICE Treasurer 19667 N E 36TH CT, N MIAMI BCH, FL 00000
SCHELL, BERNICE Director 19667 N E 36TH CT, N MIAMI BCH, FL 00000
SAVAGE, CRAIG D Agent 801 N E 167TH ST #302A, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1982-01-19 801 N E 167TH ST #302A, N MIAMI BEACH, FL 33162 -
NAME CHANGE AMENDMENT 1977-07-28 J & F PAINTING CO., INC. -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-25
REINSTATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1229822 0418800 1984-07-05 7300 RADICE COURT, LAUDERHILL, FL, 33319
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-07-06
Case Closed 1984-07-26

Related Activity

Type Complaint
Activity Nr 70621537
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1984-07-17
Abatement Due Date 1984-07-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
13487954 0418800 1980-08-11 19825 NE 36 COURT, Opa-Locka, FL, 33163
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-08-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320865157
13411657 0418800 1979-10-15 H SITE NE 36 CT AND 196-197 ST, Miami, FL, 33163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-19
Case Closed 1980-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1979-11-15
Abatement Due Date 1979-12-17
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State