Search icon

C M J PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: C M J PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M J PAINTING, 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000027390
FEI/EIN Number 264538181

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

Address: 11307 ZIMMERMAN RD, PORT RICHEY, FL, 34668
Mail Address: 11307 ZIMMERMAN RD, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLASCO ANDRE President 11307 ZIMMERMAN RD, PORT RICHEY, FL, 34668
NOLASCO ANDRE Agent 11307 ZIMMERMAN RD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 NOLASCO, ANDRE -
REINSTATEMENT 2020-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635324 ACTIVE 1000000839837 PASCO 2019-09-20 2029-09-25 $ 420.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000754275 ACTIVE 1000000803309 PASCO 2018-11-06 2028-11-14 $ 1,199.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-23
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-01
REINSTATEMENT 2014-04-12
ANNUAL REPORT 2012-06-04
Reinstatement 2011-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State