Entity Name: | FEDERICO'S PAINTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEDERICO'S 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: | 04 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P05000108344 |
FEI/EIN Number |
203279278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6615 WINDING OAK DRIVE, TAMPA, FL, 33625 |
Mail Address: | 6615 WINDING OAK DRIVE, TAMPA, FL, 33625 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA PAVA FEDERICO | President | 6615 WINDING OAK DRIVE, TAMPA, FL, 33625 |
DE LA PAVA ALEJANDRO | Secretary | 6615 WINDING OAK DRIVE, TAMPA, FL, 33625 |
Riano Elizabeth | Vice President | 6615 WINDING OAK DRIVE, TAMPA, FL, 33625 |
De La Pava Karin E | Agent | 11411 Larkwood Way, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 11411 Larkwood Way, TAMPA, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | De La Pava, Karin Elizabeth | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2008-11-21 | - | - |
CANCEL ADM DISS/REV | 2008-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-07-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State