Search icon

THE HORMIGA PAINTING INC - Florida Company Profile

Company Details

Entity Name: THE HORMIGA PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HORMIGA 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: 27 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: P07000074636
FEI/EIN Number 260439364

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

Address: 1502 W MAIN ST, LEESBURG, FL, 34748, US
Mail Address: 1502 W MAIN ST, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-VAZQUEZ DAVID President 905 JACARANDA DR, LADY LAKE, FL, 32159
LOPEZ-VAZQUEZ DAVID Agent 905 JACARANDA DR, LADY LAKE, FL, 32159
MENDOZA ROSA M Vice President 905 JACARANDA DR, LADY LAKE, FL, 32159
MENDOZA JOSE IGNACIO Secretary 1502 W MAIN ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-23 - -
REGISTERED AGENT NAME CHANGED 2016-06-23 LOPEZ-VAZQUEZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-28 - -
REINSTATEMENT 2014-04-16 - -
CHANGE OF MAILING ADDRESS 2014-04-16 1502 W MAIN ST, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 1502 W MAIN ST, LEESBURG, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000581083 TERMINATED 1000000466833 LAKE 2013-01-31 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000231988 TERMINATED 1000000259842 LAKE 2012-03-20 2032-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
REINSTATEMENT 2016-06-23
Amendment 2014-05-28
REINSTATEMENT 2014-04-16
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-01-03
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-02-11
Amendment 2007-09-17
Domestic Profit 2007-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State