Search icon

C E AUTOMOTIVE PAINTS CORP - Florida Company Profile

Company Details

Entity Name: C E AUTOMOTIVE PAINTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C E AUTOMOTIVE PAINTS 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: 03 Mar 2011 (14 years ago)
Date of dissolution: 05 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: P11000021866
FEI/EIN Number 275324622

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

Address: 1260 SE 29th St., Homestead, FL, 33035, US
Mail Address: 1260 SE 29th St., Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa William President 8900 SW 129 Terrace, Miami, FL, 33176
Figueroa William Agent 8900 SW 129 Terrace, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113682 CE AUTOMOTIVE PAINTS CORP EXPIRED 2013-11-19 2018-12-31 - 8900 SW 129TH TERRACE, MIAMI, FL, 33176
G13000080109 DIAMOND BACK CYCLES EXPIRED 2013-08-12 2018-12-31 - 8900 SW 129 TERR, MIAMI,, FL, 33176
G11000027509 CUTTING EDGE AUTOMOTIVE EXPIRED 2011-03-16 2016-12-31 - 8900 SW 129TH TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 1260 SE 29th St., 101, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2016-04-07 1260 SE 29th St., 101, Homestead, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 8900 SW 129 Terrace, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-02-24 Figueroa, William -
AMENDMENT 2013-05-28 - -
AMENDMENT 2013-03-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-24
Amendment 2013-05-28
Amendment 2013-03-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State