Search icon

DON PINTURA, INC.

Company Details

Entity Name: DON PINTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2009 (15 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: P09000085100
FEI/EIN Number 271119781
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

Agent

Name Role Address
PALENCIA MARIA E Agent 11002 NW 83RD ST, DORAL, FL, 331781732

President

Name Role Address
ANGULO JUAN C President 11002 NW 83RD ST, DORAL, FL, 331781732

Secretary

Name Role Address
PALENCIA MARIA E Secretary 11002 NW 83RD ST, DORAL, FL, 331781732

Director

Name Role Address
PALENCIA MARIA E Director 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 No data 11002 NW 83TH ST APT 101, DORAL, FL, 33178
G09000165575 CRISTANCHI EXPIRED 2009-10-15 2014-12-31 No data 10151 UNIVERSITY BLVD. #127, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 11002 NW 83RD ST, APT 101, DORAL, FL 33178-1732 No data
CHANGE OF MAILING ADDRESS 2014-03-10 11002 NW 83RD ST, APT 101, DORAL, FL 33178-1732 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 11002 NW 83RD ST, APT 101, DORAL, FL 33178-1732 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 PALENCIA, MARIA E No data
AMENDMENT 2009-12-07 No data No data

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 Feb 2025

Sources: Florida Department of State