Search icon

XPRESS PAINTING CORP.

Company Details

Entity Name: XPRESS PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000113861
FEI/EIN Number 352284506
Address: 14630 SW 172 ST, MIAMI, FL, 33177
Mail Address: 10501 sw 155 ct # 1118, MIAMI, FL, 33196, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA GONZALO H Agent 10501 SW 155 COURT APT 1118, MIAMI, FL, 33196

President

Name Role Address
GARCIA GONZALO H President 10501 SW 155 COURT APT 1118, MIAMI, FL, 33196

Director

Name Role Address
GARCIA GONZALO H Director 10501 SW 155 COURT APT 1118, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-04-22 14630 SW 172 ST, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 10501 SW 155 COURT APT 1118, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 14630 SW 172 ST, MIAMI, FL 33177 No data
NAME CHANGE AMENDMENT 2006-10-09 XPRESS PAINTING CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000376014 ACTIVE 1000000748101 MIAMI-DADE 2017-06-23 2027-06-28 $ 516.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State