Entity Name: | EXPRESS RENOVATIONS PAINTING CONTRACTOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPRESS RENOVATIONS PAINTING CONTRACTOR 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: |
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: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000017569 |
FEI/EIN Number |
800568599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11020 sw 174 ter, MIAMI, FL, 33157, US |
Mail Address: | 11020 sw 174 ter, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO ALBERTO M | President | 11020 sw 174 ter, MIAMI, FL, 33157 |
CORDERO ALBERTO | Agent | 11020 sw 174 ter, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 11020 sw 174 ter, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 11020 sw 174 ter, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 11020 sw 174 ter, MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State