Search icon

MESA PAINTING CORP. - Florida Company Profile

Company Details

Entity Name: MESA PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESA PAINTING CORP. 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 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000015331
FEI/EIN Number 800151239

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

Mail Address: P.O. BOX 960070, MIAMI, FL, 33296
Address: 4635 SW 129 Ave, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA ALBERTO President 15960 SW 76 Street, MIAMI, FL, 33193
MESA ALBERTO Agent 15960 SW 76 Street, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 4635 SW 129 Ave, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 15960 SW 76 Street, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2011-04-12 4635 SW 129 Ave, MIAMI, FL 33175 -
AMENDMENT 2008-04-14 - -
AMENDMENT 2008-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000086102 TERMINATED 1000000878110 DADE 2021-02-19 2041-02-24 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000242637 LAPSED 1000000393068 MIAMI-DADE 2013-01-07 2023-01-30 $ 1,227.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-14
Off/Dir Resignation 2009-05-26
ANNUAL REPORT 2009-01-10
Amendment 2008-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State