Search icon

PAINTING EXPRESS SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAINTING EXPRESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2013 (12 years ago)
Document Number: P04000051165
FEI/EIN Number 200884601
Address: 2705 PARK ST, LAKE WORTH, FL, 33460, US
Mail Address: 2705 PARK ST, LAKE WORTH, FL, 33460, US
ZIP code: 33460
City: Lake Worth Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MAYRA Chief Executive Officer 2705 PARK ST, LAKE WORTH, FL, 33460
RAMIREZ GUSTAVO Chief Operating Officer 2705 PARK ST, LAKE WORTH, FL, 33460
RAMIREZ MAYRA Agent 2705 PARK ST, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077865 EXPRESS PAINTING INC. EXPIRED 2010-08-24 2015-12-31 - 8461 LAKE WORTH RD., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2705 PARK ST, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-03-20 2705 PARK ST, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2020-03-20 RAMIREZ, MAYRA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2705 PARK ST, LAKE WORTH, FL 33460 -
AMENDMENT 2013-11-20 - -
AMENDMENT 2004-05-11 - -
AMENDMENT 2004-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000757166 LAPSED 06-003-D2 LEON 2011-09-13 2016-11-17 $11,825.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000333893 LAPSED 50 2010 CA 028948 MB 15TH JUDICIAL, PALM BEACH CO. 2011-05-19 2016-05-31 $29,644.77 SHERWIN-WILLIAMS COMPANY, 40500 ANN ARBOR ROAD,, SUITE 103LL, PLYMOUTH, MI 48170

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-18
Off/Dir Resignation 2015-06-19

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81575.00
Total Face Value Of Loan:
81575.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98750.00
Total Face Value Of Loan:
98750.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$81,575
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,575
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,399.69
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $81,573
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$98,750
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,829.49
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $98,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State