Search icon

A & M PAINTING ONE CORP - Florida Company Profile

Company Details

Entity Name: A & M PAINTING ONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M PAINTING ONE 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: 23 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000095768
FEI/EIN Number 263594730

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

Address: 6600 PARK STREET, HOLLYWOOD, FL, 33024
Mail Address: 6600 PARK STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CENAIDA President 6600 PARK STREET, HOLLYWOOD, FL, 33024
MONTES MORALES ANGEL Vice President 6600 PARK STREET, HOLLYWOOD, FL, 33024
MONTES MORALES ANGEL Agent 6600 PARK STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 MONTES MORALES, ANGEL -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000058064 TERMINATED 1000000570354 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000257643 TERMINATED 1000000449683 BROWARD 2013-01-07 2033-01-30 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-10-31
REINSTATEMENT 2013-04-15
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-09-18
Domestic Profit 2008-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State