Entity Name: | J & S CONTRACTOR PAINTERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & S CONTRACTOR PAINTERS 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: |
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 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | P01000110174 |
FEI/EIN Number |
260013655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19951 NW 77th Court, Hialeah, FL, 33015, US |
Mail Address: | 19951 NW 77th ct, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDONA SERAFIN A | President | 19951 NW 77 Court, HIaleah, FL, 33015 |
CARDONA SERAFIN A | Director | 19951 NW 77 Court, HIaleah, FL, 33015 |
Serafin Cardona | Agent | 19951 NW 77th Court, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 19951 NW 77th Court, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Serafin, Cardona | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 19951 NW 77th Court, Hialeah, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 19951 NW 77th Court, Hialeah, FL 33015 | - |
REINSTATEMENT | 2012-04-09 | - | - |
PENDING REINSTATEMENT | 2012-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-07-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000132638 | TERMINATED | 1000000090176 | 26574 1105 | 2008-09-19 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000369412 | TERMINATED | 1000000090176 | 26574 1105 | 2008-09-19 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-08 |
AMENDED ANNUAL REPORT | 2015-07-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State