Search icon

GENERAL PAINTING, INC. - Florida Company Profile

Company Details

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

GENERAL 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: 14 Apr 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M76632
FEI/EIN Number 650067238

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

Address: 4433 SW 75TH AVE, MIAMI, FL, 33155, US
Mail Address: 4433 SW 75TH AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINALES, FRANCISCO President 4433 SW 75TH AVENUE, MIAMI, FL, 33155
ESPINALES, FRANCISCO Director 4433 SW 75TH AVENUE, MIAMI, FL, 33155
ESPINALES, FRANCISCO Agent 4433 SW 75TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 4433 SW 75TH AVENUE, MIAMI, FL 33155 -
REINSTATEMENT 2013-11-22 - -
CHANGE OF MAILING ADDRESS 2013-11-22 4433 SW 75TH AVE, MIAMI, FL 33155 -
PENDING REINSTATEMENT 2012-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 4433 SW 75TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1990-04-16 ESPINALES, FRANCISCO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000167959 LAPSED 15-211-D5 LEON 2017-01-26 2022-03-29 $68,139.06 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000578157 TERMINATED 1000000581935 DADE 2014-02-10 2036-09-09 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001317990 TERMINATED 1000000443224 MIAMI-DADE 2013-08-13 2023-09-05 $ 778.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002161940 LAPSED 07-16358 CC 05 CTY. CT. 11TH JUD. DADE FL 2008-07-11 2014-10-01 $3,329.00 PPG ARCHITECTURAL FINISHES, INC., PORTER PAINTS, 400 SOUTH 13TH STREET, LOUISVILLE, KY 40203

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
Amendment 2015-08-24
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-20
REINSTATEMENT 2013-11-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State