Search icon

E.B.I. PAINTING, CORP. - Florida Company Profile

Company Details

Entity Name: E.B.I. PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.B.I. 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: 31 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000060428
FEI/EIN Number 030455193

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

Address: 100 SW 54TH AVE, MIAMI, FL, 33134, US
Mail Address: 100 SW 54TH AVE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CARLOS I President 100 SW 54TH AVE, MIAMI, FL, 33134
SUAREZ CARLOS I Director 100 SW 54TH AVE, MIAMI, FL, 33134
SUAREZ CARLOS I Agent 100 SW 54TH AVE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 100 SW 54TH AVE, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-04-15 100 SW 54TH AVE, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 100 SW 54TH AVE, MIAMI, FL 33134 -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-02
Off/Dir Resignation 2006-08-04
ANNUAL REPORT 2006-05-03
Off/Dir Resignation 2006-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State