Search icon

AG&R PAINTING CONTRACTOR INC - Florida Company Profile

Company Details

Entity Name: AG&R PAINTING CONTRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG&R PAINTING CONTRACTOR 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: 15 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: P06000037567
FEI/EIN Number 204518862

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

Address: 4901 Sunbeam Rd., STE 610, JACKSONVILLE, FL, 32257, US
Mail Address: 4901 Sunbeam Rd., STE 610, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON GILDA Agent 12269 BENTON HARBOR DR., JACKSONVILLE, FL, 32225
RAMIREZ JOSE A President 4901 Sunbeam Rd., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 4901 Sunbeam Rd., STE 610, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-03-13 4901 Sunbeam Rd., STE 610, JACKSONVILLE, FL 32257 -
AMENDMENT 2011-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-08 12269 BENTON HARBOR DR., JACKSONVILLE, FL 32225 -
AMENDMENT 2006-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State