Search icon

DIELY PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: DIELY PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIELY PAINT & BODY SHOP, 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: 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: 24 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P06000012442
FEI/EIN Number 204245729

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

Address: 15314 SW 178TH STREET, MIAMI, FL, 33187, US
Mail Address: 15314 SW 178TH STREET, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JORGE F President 15314 SW 178TH STREET, MIAMI, FL, 33187
DIAZ JORGE F Treasurer 15314 SW 178TH STREET, MIAMI, FL, 33187
DIAZ JORGE F Director 15314 SW 178TH STREET, MIAMI, FL, 33187
QUINTANA BARBARA Vice President 15314 SW 178TH STREET, MIAMI, FL, 33187
QUINTANA BARBARA Director 15314 SW 178TH STREET, MIAMI, FL, 33187
QUINTANA BARBARA Secretary 15314 SW 178TH STREET, MIAMI, FL, 33187
DIAZ JORGE F Agent 15314 SW 178TH STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-04 - -
REGISTERED AGENT NAME CHANGED 2021-05-04 DIAZ, JORGE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 15314 SW 178TH STREET, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2009-01-14 15314 SW 178TH STREET, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-05-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State