Search icon

J C PAINTING CONTRACTORS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: J C PAINTING CONTRACTORS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J C PAINTING CONTRACTORS OF ORLANDO, 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: 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: 04 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2012 (13 years ago)
Document Number: P10000019680
FEI/EIN Number 272045437

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

Address: 18604 SEAVIEW ST, Orlando, FL, 32833, US
Mail Address: 18604 Seaview St, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Otero Jose HSr. President 18604 Seaview St, Orlando, FL, 32833
Otero Jose H Treasurer 18604 Seaview St, Orlando, FL, 32833
Constanzo Mari Leida Vice President 18604 Seaview st, Orlando, FL, 32833
OTERO JOSE' H Agent 18604 Seaview St, Orlando, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 18604 SEAVIEW ST, Orlando, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 18604 Seaview St, Orlando, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 18604 SEAVIEW ST, Orlando, FL 32833 -
AMENDMENT 2012-08-14 - -
REGISTERED AGENT NAME CHANGED 2012-08-14 OTERO, JOSE' H -
AMENDMENT 2010-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State