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