Search icon

TEXTURE & PAINTING DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: TEXTURE & PAINTING DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXTURE & PAINTING DESIGN, CORP. 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000036706
FEI/EIN Number 200800766

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

Address: 4850 SW 63RD TERR, DAVIE, FL, 33314, US
Mail Address: 4850 SW 63RD TERR, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOVER LUIS A President 4850 SW 63RD TERR, DAVIE, FL, 33314
JOVER LUIS A Secretary 4850 SW 63RD TERR, DAVIE, FL, 33314
JOVER LUIS A Treasurer 4850 SW 63RD TERR, DAVIE, FL, 33314
JOVER LUIS A Agent 4850 SW 63RD TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 4850 SW 63RD TERRACE, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 4850 SW 63RD TERR, DAVIE, FL 33314 -
AMENDMENT 2014-03-27 - -
CHANGE OF MAILING ADDRESS 2014-03-27 4850 SW 63RD TERR, DAVIE, FL 33314 -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000064800 ACTIVE 1000000732875 LEE 2017-01-20 2037-02-02 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000621709 ACTIVE 1000000333367 LEE 2012-09-04 2032-09-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Reg. Agent Change 2014-05-02
Amendment 2014-03-27
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-06-14
REINSTATEMENT 2012-03-27
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-03-27
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State