Search icon

PAINTING BY ST. MICHAEL, INC. - Florida Company Profile

Company Details

Entity Name: PAINTING BY ST. MICHAEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAINTING BY ST. MICHAEL, 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: 09 Jun 2009 (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: P09000050159
FEI/EIN Number 900493001

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

Address: 5001 S.W. 5TH TERR., MIAMI, FL, 33134, US
Mail Address: 5001 S.W. 5TH TERR., MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA GLORIA President 5001 SW 5TH TERR., MIAMI, FL, 33134
MEJIA GLORIA Director 5001 SW 5TH TERR., MIAMI, FL, 33134
MEJIA LIZETTE Vice President 5001 SW 5TH TERR., MIAMI, FL, 33133
MEJIA LIZETTE Director 5001 SW 5TH TERR., MIAMI, FL, 33133
STARKE LEONARDO D Agent 3340 MCDONALD STREET, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000116895 ST MICHAEL PAINTING EXPIRED 2009-06-10 2014-12-31 - 5001 SW 5TH TERR., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-14
Domestic Profit 2009-06-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State