Search icon

U.S.A. PAINTING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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