Search icon

SEVEN DAY PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN DAY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN DAY 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: 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: 17 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000072352
FEI/EIN Number 202890895

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

Address: 6929 NW 173 DR, APT 207, HIALEAH, FL, 33015
Mail Address: 6929 NW 173 DR, APT 207, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO LUIS A. Director 6929 NW 173 DR APT 207, HIALEAH, FL, 33015
ARAUJO LUIS A. President 6929 NW 173 DR APT 207, HIALEAH, FL, 33015
ARAUJO MARCIA Director 6929 NW 173 DR APT 207, HIALEAH, FL, 33015
ARAUJO MARCIA Vice President 6929 NW 173 DR APT 207, HIALEAH, FL, 33015
ARAUJO MARCIA Treasurer 6929 NW 173 DR APT 207, HIALEAH, FL, 33015
ARAUJO ERICK Director 6929 NW 173 DR APT 207, HIALEAH, FL, 33015
ARAUJO ERICK Secretary 6929 NW 173 DR APT 207, HIALEAH, FL, 33015
ARAUJO LUIS A. Agent 6929 NW 173 DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-17 6929 NW 173 DR, APT 207, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2009-07-17 6929 NW 173 DR, APT 207, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-17 6929 NW 173 DR, APT 207, HIALEAH, FL 33015 -
CANCEL ADM DISS/REV 2007-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001424671 TERMINATED 1000000362031 MIAMI-DADE 2013-09-12 2033-10-03 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000970740 ACTIVE 1000000506495 MIAMI-DADE 2013-05-10 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000354400 ACTIVE 1000000270377 MIAMI-DADE 2012-04-19 2032-05-02 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-04-27
REINSTATEMENT 2007-07-05
Domestic Profit 2005-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State