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 |
Name | Role | Address |
---|---|---|
RECINOS LUIS A | President | 4411 SUNBEAM RD, JACKSONVILLE, FL, 32241 |
Recinos LUIS A | Agent | 4411 Sunbeam Rd, Jacksonville, FL, 32241 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State