Search icon

CRUZ & GONZALEZ PAINTING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: CRUZ & GONZALEZ PAINTING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ & GONZALEZ PAINTING SERVICES 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 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: P10000047141
FEI/EIN Number 272770490

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

Address: 15 S San Remo Ave, CLEARWATER, FL, 33755, US
Mail Address: 15 S San Remo Ave, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ROMERO MANUEL President 15 S San Remo Ave, CLEARWATER, FL, 33755
CRUZ ROMERO MANUEL Agent 15 S San Remo Ave, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 - -
REGISTERED AGENT NAME CHANGED 2024-12-16 CRUZ ROMERO, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 15 S San Remo Ave, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-04-24 15 S San Remo Ave, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 15 S San Remo Ave, CLEARWATER, FL 33755 -

Documents

Name Date
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State