Search icon

THE EDGE PAINTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: THE EDGE PAINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EDGE PAINTING SERVICES, 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: 15 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000077767
FEI/EIN Number 161677430

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

Address: 2894 SW 144TH COURT, MIAMI, FL, 33175, US
Mail Address: P O BOX 441043, MIAMI, FL, 33144, 10
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE MIRIAM J President 1030 SW 75 AVE, MIAMI, FL, 33144
DE LA TORRE MIRIAM J Secretary 1030 SW 75 AVE, MIAMI, FL, 33144
DE LA TORRE MIRIAM J Director 1030 SW 75 AVE, MIAMI, FL, 33144
DE LA TORRE MIRIAM J Agent 1030 SW 75 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-27 2894 SW 144TH COURT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-11-27 2894 SW 144TH COURT, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-11-27
ANNUAL REPORT 2006-05-01
Off/Dir Resignation 2006-03-08
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-09-09
Domestic Profit 2003-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State