Search icon

JMP PAINTING & DECORATION CORP. - Florida Company Profile

Company Details

Entity Name: JMP PAINTING & DECORATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMP PAINTING & DECORATION 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: 11 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2015 (10 years ago)
Document Number: P02000026593
FEI/EIN Number 522376448

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

Address: 16815 SW 115 AVENUE, MIAMI, FL, 33157, US
Mail Address: 16815 SW 115 AVENUE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE M President 16815 SW 115 AVENUE, MIAMI, FL, 33157
RAMIREZ GARCIA MAIDOLIS Treasurer 12929 SW 253 STREET, HOMESTEAD, FL, 33032
RINCON JUAN C Secretary 16815 SW 115 AVENUE, MIAMI, FL, 33157
PEREZ JOSE M Agent 16815 SW 115 AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2015-07-17 - -
AMENDMENT 2014-05-22 - -
AMENDMENT 2013-10-22 - -
AMENDMENT 2009-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 16815 SW 115 AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-04-15 PEREZ, JOSE M -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 16815 SW 115 AVENUE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-04-14 16815 SW 115 AVENUE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000081562 TERMINATED 13-278-D5 LEON 2017-12-08 2023-02-28 $5,475.65 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Amendment 2015-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State