Search icon

PEDRO'S PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: PEDRO'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO'S 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: 02 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P03000108844
FEI/EIN Number 200271672

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

Address: 4902 NE 1ST TER, pompano beach, FL, 33064, US
Mail Address: 4902 NE 1ST TER, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
silva pedro SJr. President 4902 NE 1ST TERR, POMPANO BEACH, FL, 33064
silva pedro SJr. Director 4902 NE 1ST TERR, POMPANO BEACH, FL, 33064
DA SILVA PEDRO SJr. Agent 4902 NE 1ST TERR, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 4902 NE 1ST TERR, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 4902 NE 1ST TER, pompano beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-01-14 4902 NE 1ST TER, pompano beach, FL 33064 -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-31 DA SILVA , PEDRO S, Jr. -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State