Search icon

JESUS COLON PAINTING INC. - Florida Company Profile

Company Details

Entity Name: JESUS COLON PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESUS COLON 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: 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000067877
FEI/EIN Number 208070474

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

Address: 10342 S.W 208 TERRACE, CUTTLER BAY, FL, 33189
Mail Address: 10342 S.W 208 TERRACE, CUTTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colon Jesus President 10342 S.W 208 TERRACE, CUTTLER, FL, 33189
Colon Rose Agent 10342 S.W 208 TERRACE, CUTTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-10-15 Colon, Rose -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000802342 LAPSED 13-261-D5 LEON 2016-11-02 2021-12-22 $4,261.39 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-11
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-11-08
AMENDED ANNUAL REPORT 2013-10-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State