Search icon

M.R. PAINT AND BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: M.R. PAINT AND BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.R. PAINT AND BODY SHOP, 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: 28 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2000 (25 years ago)
Document Number: M45610
FEI/EIN Number 592765855

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

Address: 8732 NW 119th AT BAY#6, HIALEAH GARDENS, FL, 33018, US
Mail Address: 6464 WEST 12 LANE, HIALEAH, FL, 33012
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA LUISA M President 8732 NW 119 ST BAY # 6, HIALEAH GARDENS, FL, 33018
TEJEDA PEDRO R Vice President 8732 NW 119th AT BAY#6, HIALEAH GARDENS, FL, 33018
TEJEDA LUISA M Agent 6464 WEST 12 LN, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 8732 NW 119th AT BAY#6, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2015-04-10 TEJEDA, LUISA M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 6464 WEST 12 LN, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-04-01 8732 NW 119th AT BAY#6, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2000-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001325258 TERMINATED 1000000470039 MIAMI-DADE 2013-08-19 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000464912 TERMINATED 1000000222087 DADE 2011-07-12 2031-08-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State