Search icon

AMERICA'S FIVE STAR PAINTING & WATERPROOFING SERVICE INC - Florida Company Profile

Company Details

Entity Name: AMERICA'S FIVE STAR PAINTING & WATERPROOFING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA'S FIVE STAR PAINTING & WATERPROOFING SERVICE INC 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: 18 Jul 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: P02000078342
FEI/EIN Number 043703926

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

Address: 20030 NW 83 CT, HIALEAH, FL, 33015
Mail Address: 20030 NW 83 CT, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ FRANCISCO President 20030 NW 83 CT, HIALEAH, FL, 33015
GOMEZ GISELA Vice President 20030 NW 83 CT, HIALEAH, FL, 33015
REYNA TIRONE A Treasurer 20030 NW 83 CT, HIALEAH, FL, 33015
MEDINA GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-16 MEDINA GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 7220 NW 36 ST, 301, MIAMI, FL 33166 -
AMENDMENT 2008-02-20 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460390 ACTIVE 1000000660047 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001564765 ACTIVE 1000000503835 MIAMI-DADE 2013-10-21 2033-10-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001088528 ACTIVE 1000000359555 MIAMI-DADE 2012-12-18 2032-12-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000391378 ACTIVE 1000000266548 MIAMI-DADE 2012-04-18 2032-05-09 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000155460 LAPSED CO-WE-06-004177 BROWARD COUNTY, FLORIDA 2006-06-19 2011-07-14 $926.00 CARLOS RODRIGUEZ, 2100 SW 131TH TERRACE, DAVIE, FL 33325

Documents

Name Date
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-07-16
Amendment 2008-02-20
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-07-18
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-08-20
REINSTATEMENT 2003-11-26
Domestic Profit 2002-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State