Search icon

STATEWIDE MAINTENANCE/STRIPING, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE MAINTENANCE/STRIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE MAINTENANCE/STRIPING, 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000056873
FEI/EIN Number 204802403

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

Address: 14925 SW 304 TERR, MIAMI, FL, 33033, US
Mail Address: 14925 SW 304 Terr, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ OMAR President 14925 SW 304 TERR, HOMESTEAD, FL, 33033
DIAZ OMAR Agent 14925 SW 304 TERR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 14925 SW 304 TERR, MIAMI, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 14925 SW 304 TERR, MIAMI, FL 33033 -
AMENDMENT 2007-02-05 - -
NAME CHANGE AMENDMENT 2007-01-22 STATEWIDE MAINTENANCE/STRIPING, INC. -
AMENDMENT 2006-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000880832 LAPSED 1000000501393 DADE 2013-04-25 2023-05-03 $ 1,182.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000583969 LAPSED 53-2012CC-0234 POLK CTY CTY CT 10TH JUD CIR 2012-04-10 2020-05-20 $8,361.03 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000076177 LAPSED 11-25965 CA 08 MIAMI-DADE CIRCUIT COURT 2012-01-25 2017-02-03 $86,320.48 PRESSURE CLEANING SERVICES, INC., 3321 SW SLATER ST., STUART, FL 34997
J11000833405 LAPSED 1000000244161 DADE 2011-12-14 2021-12-21 $ 1,369.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000582952 LAPSED 2011-17499CA01(15) 11TH JUDICIAL CIRCUIT DADE COU 2011-09-13 2016-09-13 $22,521.82 R AND R GARDEN SUPPLY, INC., 8885 N.W. 95TH STREET, MEDLEY, FL 33178
J11000608336 LAPSED 11-16786-CA-10 MIAMI-DADE COUNTY CIRCUIT COUR 2011-08-19 2016-09-21 $37,003.32 ENNIS PAINT, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000548664 LAPSED 11-06401 CC 23 MIAMI-DADE, COUNTY COURT 2011-05-17 2016-08-25 $14,267.01 BRITE-LINE TECHNOLOGIES, LLC, 10660 E 51, AVENUE, DENVER, CO 80239
J10001110474 LAPSED 10-7471-CO-41 CO CIV DIV PINELLAS 2010-12-02 2015-12-13 $10872.12 NATIONAL TRAFFIC SIGNS, INC, 14521-60TH STREET NORTH, CLEARWATER, FL 33760

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-07-08
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-15
Amendment 2007-02-05
Name Change 2007-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State