Search icon

ENTIRE PAINTING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ENTIRE PAINTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTIRE PAINTING SOLUTIONS, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 02 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: P05000151343
FEI/EIN Number 203810778

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

Address: 8567 CORAL WAY PMB 351, MIAMI, FL, 33155
Mail Address: 8567 CORAL WAY PMB 351, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NOEL President 8567 CORAL WAY PMB 351, MIAMI, FL, 33155
PEREZ NOEL Secretary 8567 CORAL WAY PMB 351, MIAMI, FL, 33155
PEREZ NOEL Treasurer 8567 CORAL WAY PMB 351, MIAMI, FL, 33155
PEREZ NOEL Agent 8567 SW 24 ST PMB 351, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-02 - -
NAME CHANGE AMENDMENT 2011-08-30 ENTIRE PAINTING SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-18 PEREZ, NOEL -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 8567 SW 24 ST PMB 351, MIAMI, FL 33155 -

Documents

Name Date
Voluntary Dissolution 2018-05-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-28
Name Change 2011-08-30
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State