Entity Name: | PAINTING'S DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAINTING'S DESIGN, 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: | 22 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000041454 |
FEI/EIN Number |
204553480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8771 NW 142 ST, MIAMI LAKES, FL, 33018, US |
Mail Address: | 8771 NW 142 ST, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JORGE A | President | 8771 NW 142 ST, MIAMI LAKES, FL, 33018 |
CRUZ JORGE A | Agent | 8771 NW 142 ST, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-10-23 | - | - |
PENDING REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-25 | 8771 NW 142 ST, MIAMI LAKES, FL 33018 | - |
REINSTATEMENT | 2011-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-25 | 8771 NW 142 ST, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2011-10-25 | 8771 NW 142 ST, MIAMI LAKES, FL 33018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000507232 | TERMINATED | 1000000669043 | MIAMI-DADE | 2015-04-15 | 2035-04-27 | $ 824.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000119454 | TERMINATED | 1000000392296 | MIAMI-DADE | 2013-01-07 | 2033-01-16 | $ 702.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000524913 | TERMINATED | 1000000222157 | DADE | 2011-07-18 | 2031-08-17 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-19 |
REINSTATEMENT | 2011-10-25 |
ANNUAL REPORT | 2008-04-05 |
ANNUAL REPORT | 2007-01-31 |
Domestic Profit | 2006-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State