Search icon

ROBERTO'S PAINTING INC. - Florida Company Profile

Company Details

Entity Name: ROBERTO'S PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO'S 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: 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: 04 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: P08000054826
FEI/EIN Number 262723361

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

Address: 515 Camelia Lane, Deland, FL, 32724, US
Mail Address: 515 Camelia Lane, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA MARIO H President 515 Camelia Lane, Deland, FL, 32724
SIERRA MARIO H Secretary 515 Camelia Lane, Deland, FL, 32724
SIERRA MARIO H Treasurer 515 Camelia Lane, Deland, FL, 32724
SIERRA MARIO H Agent 515 Camelia Lane, Deland, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 515 Camelia Lane, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-03-07 515 Camelia Lane, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 515 Camelia Lane, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2017-04-12 SIERRA, MARIO HUMBERTO -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State