Search icon

PAINTING'S DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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