Search icon

AHUMADA PAINTING SERVICES INC

Company Details

Entity Name: AHUMADA PAINTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000046262
FEI/EIN Number 45-2442895
Address: 141 OLD ORANGE PARK RD.,, ORANGE PARK, FL, 32073, US
Mail Address: 141 OLD ORANGE PARK RD.,, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MERAZ GILBERTO Agent 2490 ALOHA LN, MIDDLEBURG, FL, 32068

President

Name Role Address
MERAZ GILBERTO President 141 OLD ORANGE PARK RD.,, ORANGE PARK, FL, 32073

Director

Name Role Address
RODRIGUEZ DAVID Director 141 OLD ORANGE PARK RD.,, ORANGE PARK, FL, 32073

Vice President

Name Role Address
MAGANA JERRY Vice President 302 CANIS DRIVE, SOUTH ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 141 OLD ORANGE PARK RD.,, APT. 198, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2016-06-20 141 OLD ORANGE PARK RD.,, APT. 198, ORANGE PARK, FL 32073 No data
AMENDMENT 2013-06-28 No data No data
AMENDMENT 2011-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000436420 LAPSED 13-178-D1 LEON 2017-06-21 2022-07-28 $2,240.25 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-12
Amendment 2013-06-28
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State