Search icon

UNITED PAINTING, CORP. - Florida Company Profile

Company Details

Entity Name: UNITED PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PAINTING, CORP. 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: 25 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000063048
FEI/EIN Number 651115754

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

Address: 5548 NE 2ND COURT, MIAMI, FL, 33137
Mail Address: 5548 NE 2ND COURT, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALDIVAR LEONARDO President 5548 NE 2ND COURT, MIAMI, FL, 33137
ZALDIVAR LEONARDO Director 5548 NE 2ND COURT, MIAMI, FL, 33137
ZALDIVAR LEONARDO F Agent 5548 NE 2ND COURT, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 5548 NE 2ND COURT, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2009-04-05 ZALDIVAR, LEONARDO F -
REGISTERED AGENT ADDRESS CHANGED 2009-04-05 5548 NE 2ND COURT, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2009-04-05 5548 NE 2ND COURT, MIAMI, FL 33137 -
REINSTATEMENT 2003-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000255953 TERMINATED 1000000261616 DADE 2012-03-30 2022-04-06 $ 488.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-23
DEBIT MEMO 2003-09-22
REINSTATEMENT 2003-05-06
Domestic Profit 2001-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State