Search icon

REY PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: REY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REY 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000015968
FEI/EIN Number 261981592

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

Address: 5244 NW 202 TERR, MIAMI GARDENS, FL, 33055, US
Mail Address: 2033 W 11 ST, PUEBLO COLORADO, CO, 81003, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA REYNEL A President 5244 NW 202 TERR, MIAMI GARDENS, FL, 33055
GARCIA YAMILET Vice President 5244 NW 202 TERR, MIAMI GARDENS, FL, 33055
GARCIA REYNEL A Agent 5244 NW 202 TERR, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-09 5244 NW 202 TERR, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 5244 NW 202 TERR, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 5244 NW 202 TERR, MIAMI GARDENS, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-30
Domestic Profit 2008-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State