Search icon

MERAZ PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: MERAZ PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERAZ PAINTING, 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: 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: 19 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: P03000104445
FEI/EIN Number 550846306

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

Address: 700 COKE AVE, WINTER GARDEN, FL, 34787, US
Mail Address: 700 COKE AVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERAZ LEOCADIA President 700 COKE AVE, WINTER GARDEN, FL, 34787
FLORES MERAZ MARCO Director 700 COKE AVE, WINTER GARDEN, FL, 34787
MERAZ LEOCADIA Agent 700 COKE AVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 MERAZ, LEOCADIA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 700 COKE AVE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 700 COKE AVE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-29 700 COKE AVE, WINTER GARDEN, FL 34787 -
AMENDMENT 2014-02-21 - -
AMENDMENT 2014-01-31 - -
AMENDMENT 2010-09-10 - -
AMENDMENT 2005-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State