Search icon

C F PAINTING CORP. - Florida Company Profile

Company Details

Entity Name: C F PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C F 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: 01 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000037225
FEI/EIN Number 753047965

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

Address: 10723 SW 142CT, MIAMI, FL, 33186
Mail Address: 10723 SW 142CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZA JULIO C President 10723 SW 142 ST, MIAMI, FL, 33186
MEZA JULIO C Treasurer 10723 SW 142 ST, MIAMI, FL, 33186
MEZA JULIO C Director 10723 SW 142 ST, MIAMI, FL, 33186
DIAZ FRANCISCO Vice President 10723 SW 142 ST, MIAMI, FL, 33186
DIAZ FRANCISCO Secretary 10723 SW 142 ST, MIAMI, FL, 33186
DIAZ FRANCISCO Director 10723 SW 142 ST, MIAMI, FL, 33186
MEZA JULIO C Agent 10723 SW 142 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-20 10723 SW 142CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-11-20 10723 SW 142CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 10723 SW 142 CT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000639507 LAPSED 08-204-D5 LEON 2009-03-25 2015-06-08 $81,297.38 DFS DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08900017863 LAPSED 08-06220-CC-05 CTY CRT MIAMI DADE CTY FL 2008-09-16 2013-10-02 $9489.01 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
REINSTATEMENT 2009-03-03
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-11-20
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-30
Domestic Profit 2002-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State