Search icon

JCD PRO PAINTING, CO. - Florida Company Profile

Company Details

Entity Name: JCD PRO PAINTING, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCD PRO PAINTING, CO. 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: 16 Feb 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: P09000015040
FEI/EIN Number 264403493

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

Address: 15477 SW 18TH LANE, MIAMI, FL, 33185, US
Mail Address: 15477 SW 18TH LANE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORADO JUAN C President 15477 SW 18TH LANE, MIAMI, FL, 33185
DORADO JUAN D Vice President 15477 SW 18TH LANE, MIAMI, FL, 33185
DORADO JUAN C Agent 15477 SW 18TH LANE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-01-18 JCD PRO PAINTING, CO. -
AMENDMENT 2015-08-11 - -
REGISTERED AGENT NAME CHANGED 2015-08-11 DORADO, JUAN C -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 15477 SW 18TH LANE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2014-04-12 15477 SW 18TH LANE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 15477 SW 18TH LANE, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
Amendment and Name Change 2018-01-18
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State