Search icon

I. M. I. PAINTING INC - Florida Company Profile

Company Details

Entity Name: I. M. I. PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. M. I. 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: 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000016611
FEI/EIN Number 200659762

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

Address: 3102 W. REYNOLDS ST., PLANT CITY, FL, 33563
Mail Address: P O BOX 716, SYDNEY, FL, 33587, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO ISMAEL President 3102 W. REYNOLDS ST., PLANT CITY, FL, 33563
NIETO EFRAIN Vice President 3102 W. REYNOLDS ST., PLANT CITY, FL, 33563
NIETO MIGUEL Secretary 3102 W. REYNOLDS ST., PLANT CITY, FL, 33563
NIETO ISMAEL Agent 3102 W. REYNOLDS ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 3102 W. REYNOLDS ST., PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 3102 W. REYNOLDS ST., PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-06 3102 W. REYNOLDS ST., PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000207747 LAPSED 1000000445128 HILLSBOROU 2013-01-14 2023-01-23 $ 540.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000939614 LAPSED 1000000330775 HILLSBOROU 2012-12-03 2022-12-05 $ 562.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPREIWP 2009-10-19
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-08-17
Domestic Profit 2004-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State