Entity Name: | SOUTH FLORIDA TOTAL PAINTING & PAPER HANGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA TOTAL PAINTING & PAPER HANGING, 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: | 07 Dec 2004 (20 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | P04000164377 |
FEI/EIN Number |
20-1974007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20110 SW 83 AVE, CUTLER BAY, FL, 33189, US |
Mail Address: | PO BOX 162339, MIAMI, FL, 33116 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS VICENTE | President | PO BOX 162339, MIAMI, FL, 33116 |
NOGUERA MARIA R | Secretary | PO BOX 162339, MIAMI, FL, 33116 |
RAMOS VICENTE | Agent | 20110 SW 83 AVE, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-24 | 20110 SW 83 AVE, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-24 | 20110 SW 83 AVE, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 20110 SW 83 AVE, CUTLER BAY, FL 33189 | - |
REINSTATEMENT | 2011-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-08-11 |
ANNUAL REPORT | 2013-09-24 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State