Entity Name: | G & R PAINT AND BODY SHOP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & R PAINT AND BODY SHOP CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2009 (15 years ago) |
Document Number: | P09000090723 |
FEI/EIN Number |
271259308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7033 NW 36 Avenue, MIAMI, FL, 33147, US |
Mail Address: | 319 Columbus Avenue, Lehigh Acres, FL, 33936, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEJO GEORGE E | President | 11236 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178 |
VEJO GEORGE E | Secretary | 11236 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178 |
VEJO GEORGE E | Director | 11236 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-05 | 7033 NW 36 Avenue, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 7033 NW 36 Avenue, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State