Search icon

VERACRUZ PAINTING INC. - Florida Company Profile

Company Details

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

VERACRUZ 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: 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: 16 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: P01000039390
FEI/EIN Number 593719107

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

Address: 1630 WEST FINLAND DR., DELTONA, FL, 32725, US
Mail Address: 1630 WEST FINLAND DR., DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERAZ ISRAEL President 1630 WEST FINLAND DR., DELTONA, FL, 32725
MERAZ ELIZABETH M Vice President 1630 WEST FINLAND DR., DELTONA, FL, 32725
MERAZ ELIZABETH M President 1630 WEST FINLAND DR., DELTONA, FL, 32725
MERAZ ELIZABETH M Secretary 1630 WEST FINLAND DR., DELTONA, FL, 32725
MERAZ ELIZABETH M Treasurer 1630 WEST FINLAND DR., DELTONA, FL, 32725
MERAZ CRISTIAN I Treasurer 1630 WEST FINLAND DR., DELTONA, FL, 32725
MERAZ ISRAEL Agent 1630 WEST FINLAND DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-04 - -
REVOCATION OF VOLUNTARY DISSOLUT 2011-07-11 - -
VOLUNTARY DISSOLUTION 2011-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
Amendment 2017-05-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State