Search icon

A LOW BUDGET PAINTING CORP. - Florida Company Profile

Company Details

Entity Name: A LOW BUDGET PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A LOW BUDGET 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: 23 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (5 months ago)
Document Number: P03000069118
FEI/EIN Number 753120453

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

Address: 14441 S.W. 74 ST., MIAMI, FL, 33183, US
Mail Address: 14441 S.W. 74 ST., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO LUIS M President 14441 S.W. 74 S.T, MIAMI, FL, 33183
REGO LUIS M Agent 14441 S.W. 74 ST., MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100604 ARCHITECTURAL RENOVATIONS ACTIVE 2013-10-10 2028-12-31 - 14441 SW 74 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 REGO, LUIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-10
AMENDED ANNUAL REPORT 2019-12-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State