Search icon

AMAZING QUALITY PAINTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SILVA ELI Director 7139 Woodmont Way, TAMARAC, FL, 33321
SILVA ELI Agent 7139 Woodmont Way, Tamarac, FL, 33321

Events

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 - -

Debts

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

Documents

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