Search icon

NAYA-T PAINTING OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: NAYA-T PAINTING OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAYA-T PAINTING OF SOUTH 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: 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: 03 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000065491
FEI/EIN Number 800237436

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

Address: 14540 NW 10TH AVE., MIAMI, FL, 33168
Mail Address: 14540 NW 10TH AVE., MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ANTHON Vice President 14540 NW 10TH AVE, MIAMI, FL, 33168
TAYLOR ANTHON Secretary 14540 NW 10TH AVE, MIAMI, FL, 33168
TAYLOR ANTHON P Agent 14540 NW 10 AVE, MIAMI, FL, 33168
TAYLOR ANTHON P President 14540 NW 10TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 14540 NW 10 AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2010-04-06 TAYLOR, ANTHON P -
REVOCATION OF VOLUNTARY DISSOLUT 2010-04-02 - -
VOLUNTARY DISSOLUTION 2010-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 14540 NW 10TH AVE., MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2009-02-27 14540 NW 10TH AVE., MIAMI, FL 33168 -
ARTICLES OF CORRECTION 2008-07-23 - -
CONVERSION 2008-07-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000088851

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000051403 ACTIVE 1000000702870 DADE 2016-01-11 2036-01-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000082023 ACTIVE 1000000569879 MIAMI-DADE 2014-01-13 2034-01-15 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000257528 ACTIVE 1000000449070 MIAMI-DADE 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-06
Revocation of Dissolution 2010-04-02
Voluntary Dissolution 2010-03-19
ANNUAL REPORT 2009-04-13
Articles of Correction 2008-07-23
Domestic Profit 2008-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State