Search icon

C. & G. PAINT & MAINTENANCE CORPORATION INC. - Florida Company Profile

Company Details

Entity Name: C. & G. PAINT & MAINTENANCE CORPORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. & G. PAINT & MAINTENANCE CORPORATION 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: 05 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000013692
FEI/EIN Number 810595158

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

Address: 1219 CARIBBEAN COVE CT, ORLANDO, FL, 32824
Mail Address: 1219 CARIBBEAN COVE CT, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON LUIS E President 341 WILLIS AVE, APT 14, MINEOLA, NY, 11501
BEDOYA ERIKA Vice President 341 WILLIS AVE, APT 14, MINEOLA, NY, 11501
CALDERON LUIS E Agent 1219 CARIBBEAN COVE CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 CALDERON, LUIS E -
CANCEL ADM DISS/REV 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 1219 CARIBBEAN COVE CT, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2006-02-20 1219 CARIBBEAN COVE CT, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 1219 CARIBBEAN COVE CT, ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000173400 ACTIVE 1000000575437 ORANGE 2014-01-21 2034-02-07 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001338392 ACTIVE 1000000517295 ORANGE 2013-07-03 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001002727 ACTIVE 1000000396574 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2010-05-05
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-05
Domestic Profit 2003-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State