Search icon

J & S CONTRACTOR PAINTERS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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