Search icon

STATE PAINTING CONTRACTING CORP. - Florida Company Profile

Company Details

Entity Name: STATE PAINTING CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE PAINTING CONTRACTING CORP. 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: 28 Oct 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K42330
FEI/EIN Number 650114206

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

Address: 9334 S.W 21 TERRACE, MIAMI, FL, 33165
Mail Address: 9334 S.W 21 TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LAURENTINO President 10120 S.W 38 TERR., MIAMI, FL, 33165
CORTES LUIS Vice President 9334 S.W 21 TERR., MIAMI, FL, 33165
CORTES LUIS Agent 9334 S.W 21 TERR., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 9334 S.W 21 TERRACE, MIAMI, FL 33165 -
REINSTATEMENT 2001-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 9334 S.W 21 TERR., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2001-04-26 9334 S.W 21 TERRACE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-28 - -
REGISTERED AGENT NAME CHANGED 1995-08-28 CORTES, LUIS -

Documents

Name Date
REINSTATEMENT 2001-04-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State