Search icon

FLORES PAINTING SERVICES INC - Florida Company Profile

Company Details

Entity Name: FLORES PAINTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORES 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: 14 Aug 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: P03000089405
FEI/EIN Number 562386845

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

Address: 305 HILLTOP DR, ORANGE PARK, FL, 32073, US
Mail Address: 305 HILLTOP DR, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES REMEDIOS President 198 ARORA BLVD #3304, ORANGE PARK, FL, 32073
FLORES REMEDIOS Agent 305 HILLTOP DR, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 305 HILLTOP DR, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 305 HILLTOP DR, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2007-01-24 305 HILLTOP DR, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-03-14 - -
AMENDMENT 2005-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000340989 ACTIVE 1000000217114 CLAY 2011-05-25 2031-06-01 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000341011 LAPSED 1000000217120 CLAY 2011-05-25 2021-06-01 $ 331.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-01-24
REINSTATEMENT 2006-09-22
Amendment 2006-03-14
ANNUAL REPORT 2005-04-27
Amendment 2005-02-10
ANNUAL REPORT 2004-10-04
Domestic Profit 2003-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State