Search icon

C & E PAINTING SERVICES, INC.

Company Details

Entity Name: C & E PAINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2009 (16 years ago)
Date of dissolution: 01 Oct 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Oct 2023 (a year ago)
Document Number: P09000021007
FEI/EIN Number 264412264
Address: 7320 NW 11 AVENIDA, 7320 NW 11 AVENIDA, MIAMI, FL, 33150, US
Mail Address: 7320 NW 11 AVENIDA, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOTO CESAR Agent 7320 NW 11 AVENIDA, MIAMI, FL, 33150

President

Name Role Address
ESCOTO CESAR President 7320 NW 11 AVENIDA, MIAMI, FL, 33150

Director

Name Role Address
ESCOTO CESAR Director 7320 NW 11 AVENIDA, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 7320 NW 11 AVENIDA, 7320 NW 11 AVENIDA, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2014-03-24 7320 NW 11 AVENIDA, 7320 NW 11 AVENIDA, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 7320 NW 11 AVENIDA, MIAMI, FL 33150 No data
REINSTATEMENT 2012-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000260614 LAPSED 16-173-D5 LEON 2017-03-09 2022-05-11 $88,370.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-15
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State