Search icon

ALEGRIA PAINTING INC - Florida Company Profile

Company Details

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

ALEGRIA 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: 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: 18 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P06000055287
FEI/EIN Number 203689597

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

Address: 4411 Sunbeam Rd, Jacksonville, FL, 32241, US
Mail Address: PO Box 23056, Jacksonville, FL, 32241, US
ZIP code: 32241
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECINOS LUIS A President 4411 SUNBEAM RD, JACKSONVILLE, FL, 32241
Recinos LUIS A Agent 4411 Sunbeam Rd, Jacksonville, FL, 32241

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 4411 Sunbeam Rd, 23056, Jacksonville, FL 32241 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 4411 Sunbeam Rd, 23056, Jacksonville, FL 32241 -
CHANGE OF MAILING ADDRESS 2022-03-11 4411 Sunbeam Rd, 23056, Jacksonville, FL 32241 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Recinos , LUIS Armando -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000163392 ACTIVE 1000000984822 DUVAL 2024-03-18 2044-03-20 $ 21,006.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000163418 ACTIVE 1000000984824 DUVAL 2024-03-18 2034-03-20 $ 1,417.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000324562 ACTIVE 1000000865001 DUVAL 2020-10-07 2030-10-14 $ 557.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000324588 ACTIVE 1000000865003 DUVAL 2020-10-07 2040-10-14 $ 10,994.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000252279 TERMINATED 1000000583502 DUVAL 2014-02-19 2024-03-04 $ 1,503.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001075838 TERMINATED 1000000515053 DUVAL 2013-05-30 2023-06-07 $ 533.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001053092 TERMINATED 1000000436505 DUVAL 2012-12-13 2032-12-19 $ 495.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-01-22
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
Reg. Agent Change 2017-04-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9025038508 2021-03-10 0491 PPP 400 Heritage Oaks Dr, Saint Johns, FL, 32259-2215
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31441
Loan Approval Amount (current) 31441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-2215
Project Congressional District FL-05
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State