Search icon

ANDINO GROUP PAINTING CORP. - Florida Company Profile

Company Details

Entity Name: ANDINO GROUP PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDINO GROUP PAINTING CORP. 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: 19 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2013 (11 years ago)
Document Number: P05000009641
FEI/EIN Number 202192884

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

Address: 513 SW 27TH ST, CAPE CORAL, FL, 33914, US
Mail Address: 513 SW 27TH ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDINO LEONEL President 513 SW 27TH ST, CAPE CORAL, FL, 33914
ANDINO LEONEL Secretary 513 SW 27TH ST, CAPE CORAL, FL, 33914
ANDINO LEONEL Director 513 SW 27TH ST, CAPE CORAL, FL, 33914
ANDINO LEONEL Agent 513 SW 27TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 513 SW 27TH ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 513 SW 27TH ST, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2023-04-17 513 SW 27TH ST, CAPE CORAL, FL 33914 -
REINSTATEMENT 2013-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-11-14 - -
AMENDMENT 2005-09-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State