Entity Name: | FPD PAINTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FPD 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: |
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: | 22 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | P02000091293 |
FEI/EIN Number |
113650248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13045 SW 133 CT, MIAMI, FL, 33186, US |
Mail Address: | 13045 SW 133 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GINA | Vice President | 12420 SW 96 ST, MIAMI, FL, 33186 |
GONZALEZ FIDEL | President | 12420 SW 96 ST, MIAMI, FL, 33186 |
GONZALEZ GINA | Agent | 12420 SW 96 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-27 | GONZALEZ, GINA | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 13045 SW 133 CT, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-18 | 13045 SW 133 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-03 | 12420 SW 96 ST, MIAMI, FL 33186 | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-07-01 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-17 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State