Search icon

E & M PAINTING & PRESSURE CLEANING SERV. INC. - Florida Company Profile

Company Details

Entity Name: E & M PAINTING & PRESSURE CLEANING SERV. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & M PAINTING & PRESSURE CLEANING SERV. 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: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P09000003248
FEI/EIN Number APPLIED FOR

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

Address: 2960 NE 1 DR, HOMESTEAD, FL, 33033
Mail Address: 2960 NE 1 DR, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ERIC S President 2960 NE 1 DR, HOMESTEAD, FL, 33033
GARCIA ERIC Agent 2960 NE 1 DR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 GARCIA, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-31 2960 NE 1 DR, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2012-07-31 2960 NE 1 DR, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-31 2960 NE 1 DR, HOMESTEAD, FL 33033 -
PENDING REINSTATEMENT 2012-07-31 - -
REINSTATEMENT 2012-07-31 - -
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
J21000456941 ACTIVE 1000000900222 DADE 2021-09-03 2031-09-08 $ 10,145.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000586135 ACTIVE 13-239-D5 LEON 2021-08-25 2026-11-16 $4,334.49 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399
J21000436877 TERMINATED 13-239-D5 LEON 2020-07-15 2026-08-31 $4,334.49 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State