Search icon

FLORIDA'S CHOICE PAINTING, INC. - Florida Company Profile

Company Details

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

FLORIDA'S CHOICE 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: 18 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2024 (10 months ago)
Document Number: P04000079683
FEI/EIN Number 201150862

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

Address: 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JAVIER President 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020
NAVARRO JAVIER Treasurer 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020
NAVARRO JAVIER Director 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020
NAVARRO JAVIER Agent 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039601 FLORIDA'S CHOICE CONTRACTING ACTIVE 2023-03-27 2028-12-31 - 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020
G17000012891 FLORIDA'S CHOICE CONTRACTING EXPIRED 2017-02-03 2022-12-31 - 2118 COLLINS COURT, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-24 - -
AMENDMENT 2023-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-01-27 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-07-26 - -
AMENDMENT 2010-03-25 - -
AMENDMENT 2004-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000494551 TERMINATED 1000000935622 BROWARD 2022-10-21 2032-10-26 $ 2,027.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000299493 LAPSED 19-004840-COCE BROWARD COUNTY COURT 2019-04-30 2024-05-01 $16,080.69 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J18000128728 ACTIVE 1000000776854 BROWARD 2018-03-20 2028-03-28 $ 7,858.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000603086 TERMINATED 1000000760379 BROWARD 2017-10-20 2027-10-25 $ 9,367.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000311051 TERMINATED 1000000439080 BROWARD 2013-01-30 2023-02-06 $ 644.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2024-05-24
ANNUAL REPORT 2024-02-02
Amendment 2023-07-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311090930 0418800 2008-04-11 100 LINCOLN RD, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-04-11
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-10-17

Related Activity

Type Referral
Activity Nr 200689172
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-05-09
Abatement Due Date 2008-05-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3358567301 2020-04-29 0455 PPP 2118 Collins Court, HOLLYWOOD, FL, 33020
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252000
Loan Approval Amount (current) 252000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 61
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256384.11
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State