Entity Name: | PAINTBALL MADNESS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAINTBALL MADNESS OF FLORIDA, 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: | 28 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | P08000052695 |
FEI/EIN Number |
262725889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12839 SW 42ND STREET, MIAMI, FL, 33175 |
Mail Address: | 12839 SW 42ND STREET, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
pimentel luis a | President | 5452 SW 162 PL, MIAMI, FL, 33185 |
pimentel luis a | Director | 5452 SW 162 PL, MIAMI, FL, 33185 |
PIMENTEL LUIS M | Vice President | 5452 SW 162 PL, MIAMI, FL, 33185 |
PIMENTEL CARLOS O | Secretary | 5452 SW 162 PLACE, MIAMI, FL, 33185 |
SANCHEZ JACKELINE | Treasurer | 5452 SW 162 PLACE, MIAMI, FL, 33185 |
1963, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08248900005 | PAINTBALL MADNESS | EXPIRED | 2008-09-04 | 2013-12-31 | - | 12839 SW 42ND STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | 1963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 16237 SW 58TH TERRACE, MIAMI, FL 33193 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2011-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-06-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7222977806 | 2020-06-03 | 0455 | PPP | 12839 SW 42 Street, MIAMI, FL, 33175-3433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State