Entity Name: | U.S.A. PAINTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S.A. 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: | 29 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2010 (15 years ago) |
Document Number: | P07000013719 |
FEI/EIN Number |
208362540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 NW 32 CT., MIAMI, FL, 33125 |
Mail Address: | 822 NW 32 CT., MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LUIS F | President | 3550 NW 11TH ST # 1, Miami, FL, 33125 |
CRUZ GIOCONDA I | Agent | 3550 NW 11TH ST # 1, Miami, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3550 NW 11TH ST # 1, Miami, FL 33125 | - |
REINSTATEMENT | 2010-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-20 | 822 NW 32 CT., MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2010-10-20 | 822 NW 32 CT., MIAMI, FL 33125 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-05 | CRUZ, GIOCONDA I | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000474028 | TERMINATED | 1000000223930 | DADE | 2011-07-12 | 2031-08-03 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State