Search icon

SOUTH FLORIDA TOTAL PAINTING & PAPER HANGING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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