Search icon

SALFRAN PAINTING INC - Florida Company Profile

Company Details

Entity Name: SALFRAN PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALFRAN 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: 07 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000019576
FEI/EIN Number 204339951

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

Address: 1421 GREEN RIDGE DRIVE, APOPKA, FL, 32703, US
Mail Address: 1421 GREEN RIDGE DRIVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VICTOR President 1421 GREEN RIDGE DRIVE, APOPKA, FL, 32703
GONZALEZ VICTOR Agent 1421 GREEN RIDGE DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 1421 GREEN RIDGE DRIVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 1421 GREEN RIDGE DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-10-26 1421 GREEN RIDGE DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2015-10-22 GONZALEZ, VICTOR -
AMENDMENT 2012-04-23 - -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-10-26
AMENDED ANNUAL REPORT 2015-10-22
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2012-04-23
REINSTATEMENT 2011-01-12
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State