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 |
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 | - |
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 | - | - |
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 |
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