Search icon

JOSEFER PAINTING, CORP. - Florida Company Profile

Company Details

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

JOSEFER 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 11 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2018 (7 years ago)
Document Number: P02000026145
FEI/EIN Number 020559690

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

Address: 1157 SW DALTON AVE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1157 SW DALTON AVE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVANTES JOSE F President 1157 SW DALTON AVE, PORT SAINT LUCIE, FL, 34953
CERVANTES JOSE F Agent 1157 SW Dalton Ave, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 1157 SW DALTON AVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2015-02-02 1157 SW DALTON AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-03 1157 SW Dalton Ave, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2010-04-09 CERVANTES, JOSE FPRESIDE -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State