Search icon

DON PINTURA, INC. - Florida Company Profile

Company Details

Entity Name: DON PINTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON PINTURA, 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: 14 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000085100
FEI/EIN Number 271119781

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

Address: 11002 NW 83RD ST, DORAL, FL, 33178-1732, US
Mail Address: 11002 NW 83RD ST, DORAL, FL, 33178-1732, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO JUAN C President 11002 NW 83RD ST, DORAL, FL, 331781732
PALENCIA MARIA E Secretary 11002 NW 83RD ST, DORAL, FL, 331781732
PALENCIA MARIA E Director 11002 NW 83RD ST, DORAL, FL, 331781732
PALENCIA MARIA E Agent 11002 NW 83RD ST, DORAL, FL, 331781732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106953 JRA INTERNATIONAL LOGISTIC EXPIRED 2012-11-05 2017-12-31 - 11002 NW 83TH ST APT 101, DORAL, FL, 33178
G09000165575 CRISTANCHI EXPIRED 2009-10-15 2014-12-31 - 10151 UNIVERSITY BLVD. #127, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 11002 NW 83RD ST, APT 101, DORAL, FL 33178-1732 -
CHANGE OF MAILING ADDRESS 2014-03-10 11002 NW 83RD ST, APT 101, DORAL, FL 33178-1732 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 11002 NW 83RD ST, APT 101, DORAL, FL 33178-1732 -
REGISTERED AGENT NAME CHANGED 2011-04-29 PALENCIA, MARIA E -
AMENDMENT 2009-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000418687 ACTIVE 1000000653066 MIAMI-DADE 2015-03-30 2035-04-02 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-11-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
Amendment 2009-12-07
Domestic Profit 2009-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State