Entity Name: | PERFECTION TINTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFECTION TINTING 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: | 29 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000103109 |
FEI/EIN Number |
010941343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27032 SOUTH DIXIE HWY, NARANJA, FL, 33032, US |
Mail Address: | 27032 SOUTH DIXIE HWY, NARANJA, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montalvo ROSE | President | 27032 SOUTH DIXIE HWY, NARANJA, FL, 33032 |
PERFECTION TINTING INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 27032 SOUTH DIXIE HWY, NARANJA, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Perfection Tinting | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 27032 SOUTH DIXIE HWY, NARANJA, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 27032 SOUTH DIXIE HWY, NARANJA, FL 33032 | - |
REINSTATEMENT | 2012-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000310580 | TERMINATED | 1000000587551 | MIAMI-DADE | 2014-02-28 | 2034-03-13 | $ 1,369.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
J13001823591 | TERMINATED | 1000000561995 | MIAMI-DADE | 2013-12-13 | 2033-12-26 | $ 2,626.01 | STATE OF FLORIDA0043150 |
J12000452600 | TERMINATED | 1000000276695 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 521.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State