Search icon

J R FLORIDA PAINTING CORP - Florida Company Profile

Company Details

Entity Name: J R FLORIDA PAINTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J R FLORIDA 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: 30 Oct 2001 (23 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P01000104873
FEI/EIN Number 651149081

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

Address: 6535 SW 29 ST, MIAMI, FL, 33155, US
Mail Address: 6535 SW 29 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOZA ROBERTO President 6535 SW 29 ST, MIAMI, FL, 33155
SOZA ROBERTO Treasurer 6535 SW 29 ST, MIAMI, FL, 33155
SOZA ROBERTO Director 6535 SW 29 ST, MIAMI, FL, 33155
MONTIEL BLANCA R Vice President 6535 SW 29 ST, MIAMI, FL, 33155
SOZA ROBERTO Agent 6535 SW 29 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-11 - -
CHANGE OF MAILING ADDRESS 2013-05-29 6535 SW 29 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 6535 SW 29 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-28 6535 SW 29 ST, MIAMI, FL 33155 -
AMENDMENT 2013-05-28 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-06-03 SOZA, ROBERTO -
REINSTATEMENT 2010-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000470314 LAPSED 10-181-D5 S-WV LEON 2015-09-22 2021-08-09 $2,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000885906 LAPSED 10-181-D5 S LEON 2013-03-19 2018-05-09 $18,013.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Amendment 2013-05-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2012-01-05
REINSTATEMENT 2010-06-03
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406784 0418800 2005-08-01 592 FERNWOOD RD, KEY BISCAYNE, FL, 33149
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-08-04
Emphasis L: OHPWRLNE
Case Closed 2006-10-02

Related Activity

Type Accident
Activity Nr 100677681

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2006-01-19
Abatement Due Date 2006-01-25
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2006-03-02
Final Order 2006-09-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2006-01-19
Abatement Due Date 2006-01-25
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2006-03-02
Final Order 2006-09-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00

Date of last update: 01 Feb 2025

Sources: Florida Department of State