Search icon

LUTHER TAYLOR PAINTING, INC - Florida Company Profile

Company Details

Entity Name: LUTHER TAYLOR PAINTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUTHER TAYLOR 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000045240
FEI/EIN Number 200859894

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

Address: 1341 NW 52 ST, MIAMI, FL, 33142, US
Mail Address: 1341 NW 52 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR LUTHER B President 1341 NW 52 ST, MIAMI, FL, 33142
TAYLOR LUTHER B Agent 1341 NW 52 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-10-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-10-11
CORAPREIWP 2009-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State