Entity Name: | AMAZING QUALITY PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMAZING QUALITY 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: | 10 Aug 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000077407 |
FEI/EIN Number |
651029556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 928 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA ELI | Director | 7139 Woodmont Way, TAMARAC, FL, 33321 |
SILVA ELI | Agent | 7139 Woodmont Way, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 7139 Woodmont Way, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 928 N. FEDERAL HWY, STE 900, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 928 N. FEDERAL HWY, STE 900, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2011-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-03 | SILVA, ELI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000030974 | TERMINATED | 1000000405363 | BROWARD | 2012-12-26 | 2033-01-02 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000411325 | TERMINATED | 1000000272287 | BROWARD | 2012-04-24 | 2032-05-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J06900008107 | LAPSED | 06-01591 COSO 62 | CTY CRT BROWARD CTY FL | 2006-04-25 | 2011-05-30 | $805036.00 | THE SHERWIN-WILLIAMS COMPANY, 3063 E SERMORAN BLVD, APOPKA, FL 32703 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-09-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State