Search icon

CENTRAL GREATEST PAINTING & REMODELING, INC - Florida Company Profile

Company Details

Entity Name: CENTRAL GREATEST PAINTING & REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL GREATEST PAINTING & REMODELING, 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: 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000053783
FEI/EIN Number 45-2492475

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

Address: 6115 DAHLIA DRIVE, ORLANDO, FL, 32807, US
Mail Address: 6115 DAHLIA DRIVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NOEL President 6115 DAHLIA DRIVE, ORLANDO, FL, 32807
GONZALEZ NOEL Agent 6115 DAHLIA DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 6115 DAHLIA DRIVE, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-03-11 6115 DAHLIA DRIVE, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 6115 DAHLIA DRIVE, ORLANDO, FL 32807 -
REINSTATEMENT 2022-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129062 TERMINATED 1000000980642 ORANGE 2024-02-14 2034-03-06 $ 1,546.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000190072 TERMINATED 1000000815552 ORANGE 2019-02-18 2029-03-13 $ 672.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-03-11
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-02-11
REINSTATEMENT 2017-12-08
REINSTATEMENT 2016-11-15
REINSTATEMENT 2015-04-01
REINSTATEMENT 2013-01-03
Domestic Profit 2011-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3469327400 2020-05-07 0491 PPP 1294 MORNING STAR LANE, ORLANDO, FL, 32825
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State