Search icon

HECTOR ISAZA'S PAINTING, US, INC - Florida Company Profile

Company Details

Entity Name: HECTOR ISAZA'S PAINTING, US, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR ISAZA'S PAINTING, US, 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000027001
FEI/EIN Number 562419702

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

Address: 151 SANDALWOOD DRIVE, KISSIMMEE, FL, 34743
Mail Address: 151 SANDALWOOD DRIVE, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAZA HECTOR President 151 SANDALWOOD DRIVE, KISSIMMEE, FL, 34743
Roldan Maria P Secretary 151 SANDALWOOD DRIVE, KISSIMMEE, FL, 34743
Cardero Adonis Treasurer 151 SANDALWOOD DRIVE, KISSIMMEE, FL, 34743
ISAZA HECTOR Agent 151 SANDALWOOD DRIVE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State