Search icon

PAINTING CONCEPTS, INC. - Florida Company Profile

Company Details

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

PAINTING CONCEPTS, 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: 07 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2001 (24 years ago)
Document Number: P01000077426
FEI/EIN Number 651129629

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

Address: 3459 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
Mail Address: 3459 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JACQUELINE Manager 1455 BREAKERS WEST BLVD, WEST PALM BEACH, FL, 33411
DAVID TORCHIN, C.P.A., P.A. Agent -
JIMENEZ ADEL President 1455 BREAKERS WEST BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 980 NORTH FEDERAL HIGHWAY, SUITE #406, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-01-07 David Torchin, C.P.A., P.A. -
CHANGE OF MAILING ADDRESS 2009-02-03 3459 HIGH RIDGE ROAD, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 3459 HIGH RIDGE ROAD, BOYNTON BEACH, FL 33426 -
AMENDMENT 2001-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342108701 0418800 2017-02-16 353 SUNSET DR., FORT LAUDERDALE, FL, 33301
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-02-16
Emphasis P: FALL, L: FALL
Case Closed 2018-09-05

Related Activity

Type Inspection
Activity Nr 1210860
Safety Yes
Type Inspection
Activity Nr 1210814
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-08-08
Abatement Due Date 2017-08-18
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2017-09-08
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph. On or about 2/14/2017, at the above addressed jobsite, employees were exposed to a 15-foot fall hazard while performing painting operations without use of use of fall protection.
311082739 0418800 2007-06-12 3319 SOUTH SR-7, WELLINGTON, FL, 33458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-03
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-08-10
Abatement Due Date 2007-09-06
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-08-10
Abatement Due Date 2007-08-29
Nr Instances 1
Nr Exposed 1
Gravity 05
101782357 0419700 1986-09-30 2610 STATE ROAD A1A, ATLANTIC BEACH, FL, 32233
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-30
Case Closed 1986-09-30

Related Activity

Type Complaint
Activity Nr 71224653
100367101 0419700 1985-12-10 10275 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-19
Case Closed 1985-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449637304 2020-04-29 0455 PPP 3459 High Ridge Road, Boynton Beach, FL, 33426
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219100
Loan Approval Amount (current) 219100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 23
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220484.66
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State